Advanced company searchLink opens in new window

COACH GLASS HOLDINGS LIMITED

Company number 11399516

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)
29 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
13 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
13 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 SH08 Change of share class name or designation
13 Oct 2020 MA Memorandum and Articles of Association
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Mar 2020 AP01 Appointment of Mr Dafydd Leonard Poole as a director on 17 March 2020
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 100
26 Nov 2018 TM01 Termination of appointment of Daniel James Dwyer as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Miss Catrin Alison Poole as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Gareth Spencer Poole as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mrs Bethan Wendy Poole as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Geoffrey Leonard Poole as a director on 26 November 2018
08 Nov 2018 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom to Unit C3 Llanelli Gate Dafen Llanelli Carmarthenshire SA14 8LQ on 8 November 2018