AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Old Tin Works Bridge Street Abercarn Newport NP11 4SL Wales to Zone K Unit 1 Foxes Lane Oakdale Business Park Blackwood NP12 4AB on Thursday 16th May 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lodge Way House Lodge Way Lodge Farm Industrial Estate Northampton Northamptonshire NN5 7US to Old Tin Works Bridge Street Abercarn Newport NP11 4SL on Wednesday 3rd October 2018
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 4th September 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 2nd April 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
CERTNM |
Company name changed winep 58 LIMITEDcertificate issued on 22/12/14
filed on: 22nd, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT England to Lodge Way House Lodge Way Lodge Farm Industrial Estate Northampton Northamptonshire NN5 7US on Monday 22nd December 2014
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 26th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT on Wednesday 26th November 2014
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 23rd July 2014.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd July 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed cet glass LIMITEDcertificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 24th March 2014
change of name
|
|
AR01 |
Annual return made up to Wednesday 2nd April 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 1st, April 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 2nd April 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 2nd April 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On Monday 2nd April 2012 - new secretary appointed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Monday 31st October 2011 to Saturday 31st December 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 2nd April 2012 from Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 26th January 2012 from Lodge Way Lodge Farm Industrial Estate Northampton Northamptonshire NN5 7US
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th December 2011.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd April 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd April 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 2nd April 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 2nd April 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 23rd April 2009
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed seckloe 388 LIMITEDcertificate issued on 21/04/08
filed on: 18th, April 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Thursday 17th April 2008 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Thursday 17th April 2008 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/10/2008
filed on: 17th, April 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Thursday 17th April 2008 Appointment terminated secretary
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2008 from seebeck house one seebeck place knowlhill milton keynes MK5 8FR united kingdon
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 17th April 2008 Director and secretary appointed
filed on: 17th, April 2008
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2008
| incorporation
|
Free Download
(15 pages)
|