- Company Overview for PLANT GLASS 1979 LIMITED (12267571)
- Filing history for PLANT GLASS 1979 LIMITED (12267571)
- People for PLANT GLASS 1979 LIMITED (12267571)
- Charges for PLANT GLASS 1979 LIMITED (12267571)
- More for PLANT GLASS 1979 LIMITED (12267571)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
23 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
07 Nov 2023 | MR01 | Registration of charge 122675710001, created on 7 November 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
24 Apr 2023 | CH01 | Director's details changed for Mr Lloyd Edward, Morgan Randall on 21 April 2023 | |
21 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Jun 2022 | AD01 | Registered office address changed from 40 Halsbury Rd Halsbury Road Cardiff CF5 1FY Wales to Castell Talyfan Farm Castell Talyfan Farm Sandy Lane Ystradowen CF71 7SX on 28 June 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from Castell Talyfan Farm Sandy Lane Ystradowen Vale of Glamorgan CF71 7SX United Kingdom to 40 Halsbury Rd Halsbury Road Cardiff CF5 1FY on 22 February 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
22 Oct 2019 | AP03 | Appointment of Mr Nigel Randall as a secretary on 22 October 2019 | |
17 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-17
|