Advanced company searchLink opens in new window

HOLY WELL GLASS LIMITED

Company number 04644498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,090
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
  • GBP 1,090
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
  • GBP 1,090
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013