Advanced company searchLink opens in new window

DROYLSDEN GLASS LIMITED

Company number 07173979

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
21 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Feb 2022 SH06 Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 76
05 Jan 2022 TM02 Termination of appointment of Paul Thackeray as a secretary on 31 December 2021
05 Jan 2022 TM01 Termination of appointment of Paul Christopher Thackeray as a director on 31 December 2021
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with updates
22 Apr 2021 AD01 Registered office address changed from Carlyle House Chorley New Road Bolton BL1 4BY England to 42/56 Audenshaw Road Audenshaw Manchester M34 5HJ on 22 April 2021
26 Feb 2021 CH01 Director's details changed for Mr Kevin Christopher Thackeray on 31 July 2017
24 Feb 2021 CH01 Director's details changed for Mr Karl Siddall on 24 February 2021
24 Feb 2021 PSC04 Change of details for Mr Kevin Christopher Thackeray as a person with significant control on 6 April 2016
06 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 126
06 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
31 Mar 2020 TM01 Termination of appointment of Wayne Clarke as a director on 18 February 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 TM01 Termination of appointment of Mohammed Altaf as a director on 13 December 2019
12 Jun 2019 CH01 Director's details changed for Mr Darren Howles on 12 June 2019