Advanced company searchLink opens in new window

MB GLASS SUPPLIES LTD.

Company number 02442929

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)
30 May 2019 TM01 Termination of appointment of Richard Evans as a director on 23 May 2019
30 May 2019 TM01 Termination of appointment of Joanne Brown as a director on 23 May 2019
30 May 2019 TM01 Termination of appointment of Mark Brown as a director on 23 May 2019
30 May 2019 AP01 Appointment of Mr Robert Sharman as a director on 23 May 2019
28 May 2019 MR01 Registration of charge 024429290007, created on 23 May 2019
24 May 2019 MR01 Registration of charge 024429290005, created on 23 May 2019
24 May 2019 MR01 Registration of charge 024429290006, created on 23 May 2019
18 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
17 Sep 2018 AP01 Appointment of Mr Richard Evans as a director on 10 September 2018
01 Aug 2018 CH03 Secretary's details changed for Maria Hancox on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Maria Hancox on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Mr Mark Brown on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Joanne Brown on 1 August 2018
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
03 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AD01 Registered office address changed from Mcgregors Way Turnoaks Business Park Hasland Chesterfield Derbyshire S40 2WB to Mcgregors Way Turnoaks Business Park Hasland Chesterfield Derbyshire S40 2WB on 22 June 2016
22 Jun 2016 CH01 Director's details changed for Mr Mark Brown on 22 June 2016
22 Jun 2016 CH01 Director's details changed for Joanne Brown on 22 June 2016
22 Jun 2016 CH03 Secretary's details changed for Maria Hancox on 22 June 2016
22 Jun 2016 CH01 Director's details changed for Maria Hancox on 22 June 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 210
23 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 210