- 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) |
---|---|---|---|
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
|
|
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
|
|
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
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
|
|
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
|