- Company Overview for GLEN FOUNDRY LIMITED (03754526)
- Filing history for GLEN FOUNDRY LIMITED (03754526)
- People for GLEN FOUNDRY LIMITED (03754526)
- Charges for GLEN FOUNDRY LIMITED (03754526)
- More for GLEN FOUNDRY LIMITED (03754526)
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) |
---|---|---|---|
04 Oct 2019 | MR04 | Satisfaction of charge 037545260008 in full | |
04 Oct 2019 | MR04 | Satisfaction of charge 037545260010 in full | |
03 Oct 2019 | AP01 | Appointment of Mr David John Armour as a director on 30 September 2019 | |
03 Oct 2019 | AP01 | Appointment of Brian James Taggart as a director on 30 September 2019 | |
03 Oct 2019 | AP01 | Appointment of Peter Orr Currie as a director on 30 September 2019 | |
30 Sep 2019 | MR01 | Registration of charge 037545260011, created on 26 September 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
16 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
01 Aug 2017 | AD01 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 1 August 2017 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AD01 | Registered office address changed from 20 Edenhurst Court Park Hill Road Torquay Devon TQ1 2DD to 21 st. Thomas Street Bristol BS1 6JS on 19 May 2015 | |
15 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
31 Mar 2015 | MR01 | Registration of charge 037545260009, created on 12 March 2015 | |
31 Mar 2015 | MR01 | Registration of charge 037545260010, created on 12 March 2015 | |
19 Mar 2015 | MR01 | Registration of charge 037545260008, created on 17 March 2015 | |
17 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
17 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Mar 2015 | TM01 | Termination of appointment of John Corrigan as a director on 13 March 2015 | |
16 Mar 2015 | MR04 | Satisfaction of charge 3 in full |