Advanced company searchLink opens in new window

CUMBRIA SUPERGLAZE LIMITED

Company number 06412864

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)
25 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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