- Company Overview for CONTEMPORARY GLAZING LTD (08285971)
- Filing history for CONTEMPORARY GLAZING LTD (08285971)
- People for CONTEMPORARY GLAZING LTD (08285971)
- Charges for CONTEMPORARY GLAZING LTD (08285971)
- Insolvency for CONTEMPORARY GLAZING LTD (08285971)
- More for CONTEMPORARY GLAZING LTD (08285971)
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) |
---|---|---|---|
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Michal Piekarewicz as a director on 1 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Richard Terrance Beaumont as a director on 1 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Gary Davis as a director on 1 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Keith Alexander Murray as a director on 1 June 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
20 Nov 2017 | MR01 | Registration of charge 082859710001, created on 16 November 2017 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2015 | CH01 | Director's details changed for Liam Masson on 9 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
07 Dec 2015 | AP01 | Appointment of Mr Graham John Thompson as a director on 9 November 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from First Floor 21 Victoria Road Surbiton KT6 4JZ on 4 March 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | CH01 | Director's details changed for Liam Masson on 8 November 2013 | |
08 Nov 2012 | NEWINC |
Incorporation
|