- Company Overview for HOLY WELL GLASS LIMITED (04644498)
- Filing history for HOLY WELL GLASS LIMITED (04644498)
- People for HOLY WELL GLASS LIMITED (04644498)
- Charges for HOLY WELL GLASS LIMITED (04644498)
- More for HOLY WELL GLASS LIMITED (04644498)
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) |
---|---|---|---|
06 Feb 2019 | PSC04 | Change of details for Stephen Barry Clare as a person with significant control on 26 July 2017 | |
06 Feb 2019 | PSC04 | Change of details for Lynn Clare as a person with significant control on 26 July 2017 | |
05 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
05 Feb 2019 | PSC04 | Change of details for Lynn Clare as a person with significant control on 22 January 2019 | |
05 Feb 2019 | CH03 | Secretary's details changed for Lynn Clare on 22 January 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Jack Spencer Clare as a person with significant control on 12 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Glaziers Yard, 1 Lovers Walk Wells Somerset BA5 2OL to The Old Priory Mill West Street Wells Somerset BA5 2HG on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Jack Spencer Clare on 12 December 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
09 Aug 2017 | PSC04 | Change of details for Stephen Barry Clare as a person with significant control on 26 July 2017 | |
09 Aug 2017 | PSC04 | Change of details for Lynn Clare as a person with significant control on 26 July 2017 | |
09 Aug 2017 | PSC01 | Notification of Stephen Barry Clare as a person with significant control on 26 July 2017 | |
09 Aug 2017 | PSC01 | Notification of Jack Spencer Clare as a person with significant control on 26 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Jack Spencer Clare as a director on 7 July 2017 | |
06 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
01 Feb 2016 | TM01 | Termination of appointment of Daniel Michael Edwin Humphries as a director on 14 July 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |