- Company Overview for GLASSDATE LIMITED (04001471)
- Filing history for GLASSDATE LIMITED (04001471)
- People for GLASSDATE LIMITED (04001471)
- Charges for GLASSDATE LIMITED (04001471)
- More for GLASSDATE LIMITED (04001471)
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) |
---|---|---|---|
29 Jul 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
14 Feb 2014 | AD01 | Registered office address changed from P O Box 205 . Yarmouth Isle of Wight PO30 9DZ United Kingdom on 14 February 2014 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Jul 2013 | AR01 |
Annual return made up to 15 May 2013 with full list of shareholders
|
|
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Mr Robert Charles Payne on 17 March 2012 | |
02 Aug 2012 | CH03 | Secretary's details changed for Mr Robert Charles Payne on 17 March 2012 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Aug 2011 | AD01 | Registered office address changed from P O Box No. 205 Newport Isle of Wight PO30 9DZ United Kingdom on 16 August 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mr Robert Charles Payne on 1 June 2011 | |
04 Aug 2011 | CH03 | Secretary's details changed for Mr Robert Charles Payne on 1 June 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
02 Aug 2011 | AD01 | Registered office address changed from Po Box 205 Yarmouth Isle of Wight PO30 9DZ on 2 August 2011 | |
02 Aug 2011 | CH03 | Secretary's details changed for Mr Robert Charles Payne on 1 May 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from the Brambles Church Lane Shalfleet Newport Isle of Wight PO30 4NF United Kingdom on 20 June 2011 | |
28 Jun 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
15 Jun 2010 | CH03 | Secretary's details changed for Mr Robert Charles Payne on 15 May 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Mr Robert Charles Payne on 15 May 2010 | |
15 Jun 2010 | AD01 | Registered office address changed from Unit a Marinus Medina Road Cowes Isle of Wight PO31 7XF on 15 June 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Kenneth Stanley Payne on 15 May 2010 | |
07 Jul 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
15 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
09 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |