GLAPWELL CONTRACTING SERVICES HOLDINGS LIMITED
Company number 07980311
- Company Overview for GLAPWELL CONTRACTING SERVICES HOLDINGS LIMITED (07980311)
- Filing history for GLAPWELL CONTRACTING SERVICES HOLDINGS LIMITED (07980311)
- People for GLAPWELL CONTRACTING SERVICES HOLDINGS LIMITED (07980311)
- Charges for GLAPWELL CONTRACTING SERVICES HOLDINGS LIMITED (07980311)
- More for GLAPWELL CONTRACTING SERVICES HOLDINGS LIMITED (07980311)
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 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
09 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
18 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
05 Apr 2012 | CH01 | Director's details changed for Mr Michael Staniforth on 23 March 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Mr John Thomas Harrison on 23 March 2012 | |
02 Apr 2012 | AP01 | Appointment of Mr Richard Staniforth as a director | |
02 Apr 2012 | SH10 | Particulars of variation of rights attached to shares | |
02 Apr 2012 | AD01 | Registered office address changed from 20 Arundel Gate Sheffield South Yorkshire S1 2PP on 2 April 2012 | |
02 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
31 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Mar 2012 | NEWINC |
Incorporation
|