COALVILLE GLASS & GLAZING CO. LIMITED
Company number 03156028
- Company Overview for COALVILLE GLASS & GLAZING CO. LIMITED (03156028)
- Filing history for COALVILLE GLASS & GLAZING CO. LIMITED (03156028)
- People for COALVILLE GLASS & GLAZING CO. LIMITED (03156028)
- Charges for COALVILLE GLASS & GLAZING CO. LIMITED (03156028)
- Insolvency for COALVILLE GLASS & GLAZING CO. LIMITED (03156028)
- Registers for COALVILLE GLASS & GLAZING CO. LIMITED (03156028)
- More for COALVILLE GLASS & GLAZING CO. LIMITED (03156028)
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) |
---|---|---|---|
24 Oct 2022 | TM01 | Termination of appointment of Andrew Raymond Whitehorn as a director on 24 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Deborah Ann Evans as a director on 24 October 2022 | |
24 Oct 2022 | TM02 | Termination of appointment of Beryl Birkin Whitehorn as a secretary on 24 October 2022 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jun 2022 | CH01 | Director's details changed for Mrs Deborah Ann Evans on 1 June 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
21 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Raymond Whitehorn as a director on 23 June 2020 | |
16 May 2020 | CH01 | Director's details changed for Miss Deborah Ann Whitehorn on 15 May 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
08 Apr 2019 | CH01 | Director's details changed for Mrs Deborah Ann Mccormack on 29 March 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
05 Jul 2016 | AD03 | Register(s) moved to registered inspection location Unit 3 R T Accountancy Services Limited Fernleigh Business Park, Blaby Road Enderby, Leicester Leicestershire LE19 4AQ | |
05 Jul 2016 | AD02 | Register inspection address has been changed to Unit 3 R T Accountancy Services Limited Fernleigh Business Park, Blaby Road Enderby, Leicester Leicestershire LE19 4AQ | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|