Advanced company searchLink opens in new window

SIMPLY GLASS BLOCKS LIMITED

Company number 05252536

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)
21 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150
28 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Feb 2015 AD01 Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to 170 Lodge Lane Hyde Cheshire SK14 4LB on 24 February 2015
01 Dec 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 150
18 Sep 2014 TM02 Termination of appointment of Pha Secretarial Services Ltd as a secretary on 11 September 2014
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 150
26 Mar 2013 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013
15 Feb 2013 TM02 Termination of appointment of A & S Secretarial Services Ltd as a secretary
15 Feb 2013 AP04 Appointment of Pha Secretarial Services Ltd as a secretary
15 Feb 2013 AD01 Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013
17 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
08 Feb 2012 CH04 Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011
14 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
07 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
02 Sep 2011 AD01 Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF on 2 September 2011
02 Dec 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
01 Dec 2010 TM02 Termination of appointment of Rachel Guarino as a secretary
29 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
24 Nov 2010 AP04 Appointment of A & S Secretarial Services Ltd as a secretary
24 Nov 2010 AD01 Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 24 November 2010
23 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
09 Dec 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Sally Barnes on 6 October 2009