Advanced company searchLink opens in new window

A GLAZE LIMITED

Company number 05492921

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 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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300