- Company Overview for CUMBRIA SUPERGLAZE LIMITED (06412864)
- Filing history for CUMBRIA SUPERGLAZE LIMITED (06412864)
- People for CUMBRIA SUPERGLAZE LIMITED (06412864)
- Charges for CUMBRIA SUPERGLAZE LIMITED (06412864)
- More for CUMBRIA SUPERGLAZE LIMITED (06412864)
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) |
---|---|---|---|
25 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
01 Oct 2010 | AD01 | Registered office address changed from Unit 3B Buddle Road Clay Flatts Industrial Estate Workington Cumbria CA14 3YD United Kingdom on 1 October 2010 | |
07 Jul 2010 | TM01 | Termination of appointment of Richard Hocking as a director | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Mr Jason Robert Thompson on 20 November 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Jason Thompson on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Richard Sean Hocking on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Brian David Fletcher on 20 November 2009 | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from unit 3B buddle road, clay flatts,ind est workington cumbria CA15 3YD | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Feb 2009 | 363a | Return made up to 30/10/08; full list of members | |
22 Dec 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
11 Dec 2008 | 288b | Appointment terminated director ashley little | |
12 Jun 2008 | 288a | Director appointed ashley little |