- Company Overview for A GLAZE LIMITED (05492921)
- Filing history for A GLAZE LIMITED (05492921)
- People for A GLAZE LIMITED (05492921)
- More for A GLAZE LIMITED (05492921)
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 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Aglaze Limited Unit 2, Breckland Business Park, Norwich Road Watton Thetford Norfolk IP25 6UP to 2 Lower St. Clere Kemsing Sevenoaks TN15 6NL on 28 September 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
16 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
15 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
30 Jun 2015 | AD01 | Registered office address changed from C/O Aglaze Limited Unit 4 Breckland Business Park, Norwich Road Watton Thetford Norfolk IP25 6UP to Aglaze Limited Unit 2, Breckland Business Park, Norwich Road Watton Thetford Norfolk IP25 6UP on 30 June 2015 | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
22 Feb 2011 | AP03 | Appointment of Mr Michael John Bollom as a secretary | |
22 Feb 2011 | AP01 | Appointment of Mr Paul Gerald Beck as a director | |
22 Feb 2011 | AP01 | Appointment of Mr Michael John Bollom as a director | |
22 Feb 2011 | AP01 | Appointment of Mr Matthew Iain Darge as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Patricia Jeffery as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Michael Jeffery as a director | |
22 Feb 2011 | TM02 | Termination of appointment of Patricia Jeffery as a secretary | |
22 Feb 2011 | AD01 | Registered office address changed from Montague Place, Quayside Chatham Kent ME4 4QU on 22 February 2011 | |
07 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 26 January 2011
|