- Company Overview for MB GLASS SUPPLIES LTD. (02442929)
- Filing history for MB GLASS SUPPLIES LTD. (02442929)
- People for MB GLASS SUPPLIES LTD. (02442929)
- Charges for MB GLASS SUPPLIES LTD. (02442929)
- More for MB GLASS SUPPLIES LTD. (02442929)
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
|
|
23 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|