- Company Overview for ACADEMY GLASS & GLAZING LIMITED (05378248)
- Filing history for ACADEMY GLASS & GLAZING LIMITED (05378248)
- People for ACADEMY GLASS & GLAZING LIMITED (05378248)
- More for ACADEMY GLASS & GLAZING LIMITED (05378248)
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) |
---|---|---|---|
13 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
31 May 2024 | PSC01 | Notification of Jayne Georgina Hanwell as a person with significant control on 31 May 2024 | |
31 May 2024 | PSC07 | Cessation of Jayne Georgina Hanwell as a person with significant control on 31 May 2024 | |
07 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom to 93 Monkton Street Ryde Isle of Wight PO33 2BZ on 3 September 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from Arnold House 2 New Road Brading Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 16 June 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |