- Company Overview for SPECTRAGLASS LIMITED (01750122)
- Filing history for SPECTRAGLASS LIMITED (01750122)
- People for SPECTRAGLASS LIMITED (01750122)
- Charges for SPECTRAGLASS LIMITED (01750122)
- More for SPECTRAGLASS LIMITED (01750122)
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
|
|
17 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
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
|
|
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
|
|
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 |