- Company Overview for CHEADLE GLASS SYSTEMS LIMITED (05628791)
- Filing history for CHEADLE GLASS SYSTEMS LIMITED (05628791)
- People for CHEADLE GLASS SYSTEMS LIMITED (05628791)
- Charges for CHEADLE GLASS SYSTEMS LIMITED (05628791)
- More for CHEADLE GLASS SYSTEMS LIMITED (05628791)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
24 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
24 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
26 Mar 2024 | AD01 | Registered office address changed from Unit 60 Dyffryn Business Park Llantwit Major Road Llandow Vale of Glamorgan CF71 7PY to Unit 60 Dyffryn Business Park Llantwit Major Road Llandow Vale of Glamorgan CF71 7GQ on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Richard Edward Thomas on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Robert Edward James on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Raymond Keith Spence on 26 March 2024 | |
26 Mar 2024 | PSC05 | Change of details for Bsw Holdings Limited as a person with significant control on 26 March 2024 | |
23 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
23 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
27 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
31 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
17 Dec 2021 | MR01 | Registration of charge 056287910001, created on 15 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
27 Sep 2021 | CH01 | Director's details changed for Mr Robert Edward James on 27 September 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Raymond Keith Spence on 27 September 2021 | |
08 Sep 2021 | AA | Accounts for a small company made up to 30 June 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
26 Aug 2020 | PSC02 | Notification of Bsw Holdings Limited as a person with significant control on 21 August 2020 | |
26 Aug 2020 | PSC07 | Cessation of Raymond Keith Spence as a person with significant control on 21 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Raymond Keith Spence on 26 August 2020 | |
26 Aug 2020 | TM02 | Termination of appointment of Robert Edward James as a secretary on 21 August 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Richard Thomas as a director on 21 August 2020 | |
24 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 |