- Company Overview for TOWER GLASS (BOURNEMOUTH) LIMITED (01094701)
- Filing history for TOWER GLASS (BOURNEMOUTH) LIMITED (01094701)
- People for TOWER GLASS (BOURNEMOUTH) LIMITED (01094701)
- Charges for TOWER GLASS (BOURNEMOUTH) LIMITED (01094701)
- More for TOWER GLASS (BOURNEMOUTH) LIMITED (01094701)
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) |
---|---|---|---|
15 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
15 Aug 2017 | PSC02 | Notification of Novaglaze Limited as a person with significant control on 1 February 2017 | |
15 Aug 2017 | PSC07 | Cessation of Rodney John Moxham as a person with significant control on 1 February 2017 | |
15 Aug 2017 | PSC07 | Cessation of Terence Donald Eglinton as a person with significant control on 1 February 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 898-902 Wimborne Road, Moordown, Bournemouth, Dorset BH9 2DW to 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 August 2017 | |
20 Feb 2017 | AP01 | Appointment of David Chambers as a director on 1 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Kenneth Woodcock as a director on 1 February 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Rodney John Moxham as a secretary on 1 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Terence Donald Eglinton as a director on 1 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Rodney John Moxham as a director on 1 February 2017 | |
09 Jan 2017 | MR04 | Satisfaction of charge 4 in full | |
09 Jan 2017 | MR04 | Satisfaction of charge 6 in full | |
09 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
09 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
09 Jan 2017 | MR04 | Satisfaction of charge 5 in full | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
08 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 3 August 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |