- Company Overview for DROYLSDEN GLASS LIMITED (07173979)
- Filing history for DROYLSDEN GLASS LIMITED (07173979)
- People for DROYLSDEN GLASS LIMITED (07173979)
- Charges for DROYLSDEN GLASS LIMITED (07173979)
- More for DROYLSDEN GLASS LIMITED (07173979)
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.
|
|
08 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2021
|
|
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
|
|
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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 |