- Company Overview for BROWNHILLS GLASS COMPANY LIMITED (01498182)
- Filing history for BROWNHILLS GLASS COMPANY LIMITED (01498182)
- People for BROWNHILLS GLASS COMPANY LIMITED (01498182)
- Charges for BROWNHILLS GLASS COMPANY LIMITED (01498182)
- More for BROWNHILLS GLASS COMPANY LIMITED (01498182)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
14 Jan 2013 | AP03 | Appointment of Mr Mark Harrison as a secretary | |
14 Jan 2013 | TM02 | Termination of appointment of David Jennings as a secretary | |
24 May 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
01 May 2012 | TM01 | Termination of appointment of Robert Laceby as a director | |
01 May 2012 | TM01 | Termination of appointment of David Jennings as a director | |
01 May 2012 | AP01 | Appointment of Mark Edwards Harrison as a director | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 17 April 2012
|
|
01 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
27 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
26 Jul 2010 | AA | Full accounts made up to 30 November 2009 | |
15 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jan 2010 | CH01 | Director's details changed for Mr Robert James Colson Laceby on 16 December 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
14 Sep 2009 | AA | Accounts for a medium company made up to 30 November 2008 |