- Company Overview for TECHNIGLAZE LIMITED (01862761)
- Filing history for TECHNIGLAZE LIMITED (01862761)
- People for TECHNIGLAZE LIMITED (01862761)
- Charges for TECHNIGLAZE LIMITED (01862761)
- More for TECHNIGLAZE LIMITED (01862761)
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) |
---|---|---|---|
09 Apr 2018 | CH01 | Director's details changed for Mr Oliver Nicholas Candy on 8 April 2018 | |
14 Dec 2017 | CH01 | Director's details changed for Mrs Trudie Denese Gardiner on 1 December 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mrs Trudie Denese Gardiner on 1 December 2017 | |
21 Sep 2017 | MR01 | Registration of charge 018627610005, created on 20 September 2017 | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
28 Apr 2017 | MR01 | Registration of charge 018627610004, created on 27 April 2017 | |
17 Mar 2017 | AP01 | Appointment of Mrs Trudie Denese Gardiner as a director on 16 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Spencer Paul Newman as a director on 2 March 2017 | |
24 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
21 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 May 2016 | MR01 | Registration of charge 018627610003, created on 9 May 2016 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | AD01 | Registered office address changed from Unit D, F First Avenue Westfield Industrial Estate Radstock BA3 4BS England to Unit D, First Avenue Westfield Industrial Estate Midsomer Norton Radstock BA3 4BS on 26 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from Unit 1/6 Fourth Avenue Westfield Industrial Estate Midsomer Norton, Bath BA3 4XE to Unit D, First Avenue Westfield Industrial Estate Midsomer Norton Radstock BA3 4BS on 26 May 2015 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | AP01 | Appointment of Mrs Lynne Goold as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Alistair John Green as a director | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
04 May 2012 | AP01 | Appointment of Mr Spencer Paul Newman as a director |