Advanced company searchLink opens in new window

TECHNIGLAZE LIMITED

Company number 01862761

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)
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
  • GBP 9,000
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
  • GBP 9,000
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
  • GBP 9,000
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