AA |
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th July 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Venture Stores Polbathic Torpoint Cornwall PL11 3EU on 21st April 2017 to Unit 7 Prideaux Close Tamar View Industrial Estate Saltash Cornwall PL12 6LD
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 5th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 18th February 2011
filed on: 18th, February 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 18th February 2011, company appointed a new person to the position of a secretary
filed on: 18th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Regal House Belle Vue Road Saltash Cornwall PL12 6JY on 18th February 2011
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed devonport glass LIMITEDcertificate issued on 06/01/11
filed on: 6th, January 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 8th May 2009 with complete member list
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 5th September 2008 with complete member list
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 20th, November 2007
| accounts
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 30th March 2007 with complete member list
filed on: 30th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 30th March 2007 with complete member list
filed on: 30th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 12th April 2006 with complete member list
filed on: 12th, April 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 12th April 2006 with complete member list
filed on: 12th, April 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On 6th March 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 6th March 2006 Director resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 6th March 2006 Director resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On 6th March 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On 19th April 2005 Secretary resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 19th April 2005 New secretary appointed
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 19th April 2005 New director appointed
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 19th April 2005 Director resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 19th April 2005 Director resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 19th April 2005 New director appointed
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On 19th April 2005 New secretary appointed
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 19th April 2005 Secretary resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ
filed on: 19th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ
filed on: 19th, April 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 30th March 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 30th March 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2005
| incorporation
|
Free Download
(17 pages)
|