Advanced company searchLink opens in new window

SPECTRAGLASS LIMITED

Company number 01750122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2016 AP01 Appointment of Mr Colin Dow as a director on 13 January 2016
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 43,000
17 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 43,000
23 Dec 2014 AP03 Appointment of Mrs Hazel Dawn Wotherspoon as a secretary on 14 December 2014
23 Dec 2014 TM02 Termination of appointment of Andrew Paul Strang as a secretary on 12 December 2014
02 Dec 2014 MR01 Registration of charge 017501220008, created on 27 November 2014
21 Oct 2014 CH01 Director's details changed for Anthony Julian Sandford on 1 April 2014
30 Jul 2014 AD01 Registered office address changed from 3Rd Floor 9 Colmore Row Birmingham B3 2BJ to 21 St. Thomas Street Bristol BS1 6JS on 30 July 2014
17 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 43,000
19 May 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
13 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
30 Aug 2012 AD01 Registered office address changed from Shaws Group Limited 19 George Road Edgbaston Birmingham B15 1NU on 30 August 2012
07 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
03 Aug 2011 CH03 Secretary's details changed for Mr Andrew Paul Strang on 3 August 2011
09 May 2011 AP03 Appointment of Mr Andrew Paul Strang as a secretary
01 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Anthony Julian Sandford on 14 July 2010
06 Aug 2010 CH01 Director's details changed for Alexander Ronald Dow on 14 July 2010