Advanced company searchLink opens in new window

SUMNER MIRRORS & GLASS LTD

Company number 06607444

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 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return
Statement of capital on 2016-07-05
  • GBP 100

Statement of capital on 2018-12-05
  • GBP 100
05 Jul 2016 CH03 Secretary's details changed for Miss Joanne Mc Laughlin on 30 May 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
28 Jul 2011 CH03 Secretary's details changed for Miss Joanne Mc Laughlin on 2 June 2011
28 Jul 2011 CH01 Director's details changed for Mr Brian Anthony Sumner on 2 June 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
13 Jul 2010 AD01 Registered office address changed from C/O Mr Brian Sumner 45 Beddington Grove Wallington Surrey SM6 8LB England on 13 July 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Jan 2010 AA01 Previous accounting period shortened from 30 June 2009 to 31 March 2009
16 Dec 2009 AD01 Registered office address changed from 139 Chertsey Court Clifford Avenue Lower Richmond Road, Mortlake London SW14 7BY United Kingdom on 16 December 2009
16 Jan 2009 288b Appointment terminated director chris smith
02 Jul 2008 288b Appointment terminate, secretary brian sumner logged form
01 Jul 2008 288a Director appointed chris robert smith
01 Jul 2008 288b Appointment terminated secretary brian sumner