Advanced company searchLink opens in new window

TUFWELL GLASS LIMITED

Company number 08842800

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)
09 May 2018 MR01 Registration of charge 088428000005, created on 23 April 2018
09 May 2018 MR01 Registration of charge 088428000006, created on 23 April 2018
02 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 23/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2018 PSC07 Cessation of Andrew Maslin as a person with significant control on 23 April 2018
30 Apr 2018 PSC07 Cessation of Chelverton Asset Management Limited as a person with significant control on 23 April 2018
30 Apr 2018 PSC05 Change of details for Brownhills Investments Limited as a person with significant control on 23 April 2018
26 Apr 2018 TM01 Termination of appointment of David Mcknight Hart as a director on 23 April 2018
26 Apr 2018 TM01 Termination of appointment of Richard Hywel Bucknell as a director on 23 April 2018
25 Apr 2018 MR01 Registration of charge 088428000004, created on 23 April 2018
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
01 Sep 2017 AA Accounts for a small company made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
03 Nov 2016 CH01 Director's details changed for Mr David Mcknight Hart on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Richard Hywel Bucknell on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Andrew Maslin on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Mark Edward Harrison on 3 November 2016
07 Sep 2016 AA Accounts for a small company made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200,594.4
19 Oct 2015 AA Accounts for a small company made up to 31 March 2015
29 May 2015 MR01 Registration of charge 088428000003, created on 12 May 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200,594.4
13 Jan 2015 CH01 Director's details changed for Andrew Maslin on 13 January 2015
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 200,594.4
14 Nov 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
01 Oct 2014 CERTNM Company name changed ram 1002 LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30