- Company Overview for GLH MOULDINGS LIMITED (06730527)
- Filing history for GLH MOULDINGS LIMITED (06730527)
- People for GLH MOULDINGS LIMITED (06730527)
- Charges for GLH MOULDINGS LIMITED (06730527)
- More for GLH MOULDINGS LIMITED (06730527)
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
|
|
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
|
|
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
|
|
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 |