- Company Overview for GLASSWORKS LONDON LIMITED (04759979)
- Filing history for GLASSWORKS LONDON LIMITED (04759979)
- People for GLASSWORKS LONDON LIMITED (04759979)
- Charges for GLASSWORKS LONDON LIMITED (04759979)
- More for GLASSWORKS LONDON LIMITED (04759979)
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 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
11 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 | |
21 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
30 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
15 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
12 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
31 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
13 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
21 Feb 2012 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT on 21 February 2012 | |
21 Feb 2012 | AD02 | Register inspection address has been changed | |
10 Jun 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
13 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Nicholas Anthony Robert Fox on 1 November 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
01 Jul 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
14 Oct 2009 | TM01 | Termination of appointment of Romilly Endacott as a director | |
17 Sep 2009 | 288b | Appointment terminate, director sebastian james lambert robertson logged form | |
27 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jun 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
03 Jun 2009 | 363a | Return made up to 12/05/09; full list of members | |
12 Feb 2009 | 288a | Secretary appointed hector macleod | |
12 Feb 2009 | 288b | Appointment terminated secretary carlton registrars LIMITED | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT | |
17 Jul 2008 | AA | Accounts for a small company made up to 30 September 2007 | |
02 Jul 2008 | 363a | Return made up to 12/05/08; full list of members |