- Company Overview for TOPGLASS CONTRACTS LTD (NI038923)
- Filing history for TOPGLASS CONTRACTS LTD (NI038923)
- People for TOPGLASS CONTRACTS LTD (NI038923)
- Charges for TOPGLASS CONTRACTS LTD (NI038923)
- More for TOPGLASS CONTRACTS LTD (NI038923)
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
|
|
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
|
|
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
|
|
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
|
|
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 |