Advanced company searchLink opens in new window

GLH MOULDINGS LIMITED

Company number 06730527

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)
24 Mar 2015 CH03 Secretary's details changed for Lisa Gibbs on 24 March 2015
05 Jan 2015 AD01 Registered office address changed from Units 4-5 Sterling Park Jacknell Road Dodwells Bridge Ind Est Hinckley Leicestershire LE10 3BS to 15 Barleyfield Hinckley Fields Ind Est Hinckley Leicestershire LE10 1YE on 5 January 2015
12 Dec 2014 MR01 Registration of charge 067305270001, created on 5 December 2014
06 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
25 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
24 Oct 2011 AD02 Register inspection address has been changed from C/O Brealey Foster & Co Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN United Kingdom
24 Oct 2011 CH01 Director's details changed for Mrs Diane Ellen Gibbs on 1 February 2011
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 100
08 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Feb 2011 AP01 Appointment of Mrs Diane Ellen Gibbs as a director
19 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
18 Nov 2010 AD01 Registered office address changed from Units 2-5 Sterling Park Jacknell Road Dodwells Bridge Ind Est Hinckley Leics LE10 3BS on 18 November 2010
15 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
19 Nov 2009 AD03 Register(s) moved to registered inspection location
19 Nov 2009 CH01 Director's details changed for Geoffrey William Gibbs on 22 October 2009
19 Nov 2009 CH01 Director's details changed for Hayley Gibbs on 22 October 2009
19 Nov 2009 AD02 Register inspection address has been changed
19 Nov 2009 CH03 Secretary's details changed for Lisa Gibbs on 20 October 2009
12 Dec 2008 288a Director appointed geoffrey william gibbs