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)
12 Jun 2019 AP01 Appointment of Mr Karl Siddall as a director on 12 June 2019
12 Jun 2019 AP01 Appointment of Mr Mohammed Altaf as a director on 12 June 2019
12 Jun 2019 AP01 Appointment of Mr Darren Howles as a director on 12 June 2019
20 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 TM01 Termination of appointment of Stuart Samuel Kenyon as a director on 20 November 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 AD01 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to Carlyle House Chorley New Road Bolton BL1 4BY on 19 December 2016
09 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 112
03 Feb 2016 MR01 Registration of charge 071739790001, created on 3 February 2016
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 112
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mr Kevin Christopher Thackery on 1 January 2013
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 SH08 Change of share class name or designation
02 May 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100