- Company Overview for ENERGYGLAZE HOME IMPROVEMENTS LIMITED (07130072)
- Filing history for ENERGYGLAZE HOME IMPROVEMENTS LIMITED (07130072)
- People for ENERGYGLAZE HOME IMPROVEMENTS LIMITED (07130072)
- More for ENERGYGLAZE HOME IMPROVEMENTS LIMITED (07130072)
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) |
---|---|---|---|
22 Sep 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
22 Sep 2010 | AP03 | Appointment of Mr Richard Denzil Wade Jeremy as a secretary | |
22 Sep 2010 | AP01 | Appointment of Mr Richard Denzil Wade Jeremy as a director | |
22 Sep 2010 | TM01 | Termination of appointment of Steven Wood as a director | |
22 Sep 2010 | TM01 | Termination of appointment of David Alford as a director | |
13 Sep 2010 | AD01 | Registered office address changed from Sears House Alamein Road Landore Swansea West Glamorgan SA1 2HY on 13 September 2010 | |
07 Jun 2010 | AD01 | Registered office address changed from 1 Coedwig Place Gendros Swansea West Glamorgan SA8 8DT on 7 June 2010 | |
22 Feb 2010 | AD01 | Registered office address changed from Unit 8 st Katherines Court Clarke Way Winch Wen Swansea SA1 7ER United Kingdom on 22 February 2010 | |
16 Feb 2010 | TM01 | Termination of appointment of Kris Neagle as a director | |
19 Jan 2010 | NEWINC | Incorporation |