- Company Overview for PERFORMANCE GLASS PROCESSING LTD (07546716)
- Filing history for PERFORMANCE GLASS PROCESSING LTD (07546716)
- People for PERFORMANCE GLASS PROCESSING LTD (07546716)
- Charges for PERFORMANCE GLASS PROCESSING LTD (07546716)
- More for PERFORMANCE GLASS PROCESSING LTD (07546716)
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) |
---|---|---|---|
23 Oct 2014 | AD01 | Registered office address changed from Upper Giles Hill Farm 5 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 | |
23 May 2014 | MR01 | Registration of charge 075467160002 | |
25 Mar 2014 | MR01 | Registration of charge 075467160001 | |
24 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
22 Jan 2014 | CERTNM |
Company name changed hw capital partners LTD\certificate issued on 22/01/14
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | CERTNM |
Company name changed dw marketing solutions LTD\certificate issued on 07/05/13
|
|
01 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2012 | AD01 | Registered office address changed from 52 Boy Lane Wheatley Halifax HX3 5AE England on 16 November 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
04 Apr 2012 | TM02 | Termination of appointment of Hayley Kinnear as a secretary | |
01 Mar 2011 | NEWINC |
Incorporation
|