Advanced company searchLink opens in new window

CARGLASS (UK) LIMITED

Company number 01221215

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)
24 Nov 2017 AD02 Register inspection address has been changed to Milton Park Stroude Road Egham Surrey TW20 9EL
17 Nov 2017 AD01 Registered office address changed from 1 Priory Business Park Cardington Bedford Bedfordshire MK44 3US to 1 Priory Business Park Cardington Bedford Bedfordshire MK44 3US on 17 November 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Sep 2017 CH03 Secretary's details changed for Neil Andrew Fraser Morgan on 11 September 2017
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jul 2016 CH01 Director's details changed for Mr Robert Bass on 15 July 2016
11 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Feb 2014 CH01 Director's details changed for Mr David Brian Meller on 3 February 2014
16 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
08 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accts for 31/12/2012 26/06/2013
24 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
02 Nov 2010 AP03 Appointment of Neil Andrew Fraser Morgan as a secretary
02 Nov 2010 TM02 Termination of appointment of Uloma Adighibe as a secretary
29 Oct 2010 CH01 Director's details changed for David Brian Meller on 27 September 2010
22 Oct 2010 CH01 Director's details changed for Mr Robert Bass on 21 October 2010
27 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009