- Company Overview for GLASS AFTERCARE LIMITED (04929503)
- Filing history for GLASS AFTERCARE LIMITED (04929503)
- People for GLASS AFTERCARE LIMITED (04929503)
- Charges for GLASS AFTERCARE LIMITED (04929503)
- More for GLASS AFTERCARE LIMITED (04929503)
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) |
---|---|---|---|
16 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
15 Jun 2018 | AA01 | Previous accounting period extended from 30 October 2017 to 29 April 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Jablanka Milicevic as a director on 1 February 2018 | |
26 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Oct 2017 | PSC07 | Cessation of Jablanka Milicevic as a person with significant control on 20 October 2017 | |
25 Oct 2017 | PSC02 | Notification of Integrasol Limited as a person with significant control on 20 October 2017 | |
25 Oct 2017 | PSC07 | Cessation of Rade Milicevic as a person with significant control on 20 October 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
27 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
09 Jun 2017 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Wilkins Kennedy Llp Anglo House Bell Ane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 9 June 2017 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | TM02 | Termination of appointment of Burnhams Secretarial Services Limited as a secretary on 30 June 2015 | |
10 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Aug 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
16 Aug 2013 | CH04 | Secretary's details changed for Burnhams Secretarial Services Limited on 7 July 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 16 August 2013 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Jun 2013 | AP01 | Appointment of Rade Milicevic as a director | |
08 Nov 2012 | AAMD | Amended accounts made up to 31 October 2011 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders |