Advanced company searchLink opens in new window

TOPGLASS CONTRACTS LTD

Company number NI038923

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)
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
31 May 2018 MR04 Satisfaction of charge 1 in full
25 May 2018 PSC07 Cessation of James Joseph O'kane as a person with significant control on 23 May 2018
25 May 2018 PSC02 Notification of Topglass Contracts Holdings Ltd as a person with significant control on 6 April 2016
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
11 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Feb 2017 TM01 Termination of appointment of Trevor John Kennedy as a director on 22 February 2017
18 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Feb 2016 AP01 Appointment of Mr Trevor John Kennedy as a director on 1 February 2016
30 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
23 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Joanne O'kane on 8 July 2011
08 Jul 2011 CH03 Secretary's details changed for Joanne O'kane on 8 July 2011
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010