- Company Overview for SIMPLY GLASS BLOCKS LIMITED (05252536)
- Filing history for SIMPLY GLASS BLOCKS LIMITED (05252536)
- People for SIMPLY GLASS BLOCKS LIMITED (05252536)
- More for SIMPLY GLASS BLOCKS LIMITED (05252536)
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
|
|
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
|
|
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
|
|
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 |