- Company Overview for GLASSWORKS INTERNATIONAL LIMITED (05128445)
- Filing history for GLASSWORKS INTERNATIONAL LIMITED (05128445)
- People for GLASSWORKS INTERNATIONAL LIMITED (05128445)
- Charges for GLASSWORKS INTERNATIONAL LIMITED (05128445)
- More for GLASSWORKS INTERNATIONAL LIMITED (05128445)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
24 May 2024 | AA | Full accounts made up to 31 December 2023 | |
21 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
30 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
04 May 2022 | AP01 | Appointment of Mr Matthew Paul Morgan as a director on 6 April 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Pauline Griggs as a director on 31 January 2022 | |
15 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
17 Mar 2021 | AP01 | Appointment of Mrs Pauline Griggs as a director on 26 January 2021 | |
28 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
04 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
14 May 2019 | CH01 | Director's details changed for Mr Paul Martin Morgan on 14 May 2019 | |
14 May 2019 | CH03 | Secretary's details changed for Mrs Samantha Jane Morgan on 14 May 2019 | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
24 Mar 2018 | CH01 | Director's details changed for Mrs Samantha Jane Morgan on 11 December 2017 | |
24 Mar 2018 | PSC05 | Change of details for Gwi Investments Limited as a person with significant control on 11 December 2017 | |
07 Jan 2018 | AD01 | Registered office address changed from C/O Staffords Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 | |
07 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
20 Jul 2016 | AA | Full accounts made up to 31 December 2015 |