- Company Overview for VACU-GLAZE LIMITED (01375515)
- Filing history for VACU-GLAZE LIMITED (01375515)
- People for VACU-GLAZE LIMITED (01375515)
- Charges for VACU-GLAZE LIMITED (01375515)
- More for VACU-GLAZE LIMITED (01375515)
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) |
---|---|---|---|
07 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
09 Apr 2020 | AD01 | Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to 35 Heron Gardens Portishead Bristol BS20 7DH on 9 April 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
18 Feb 2019 | AD01 | Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 18 February 2019 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
05 Apr 2018 | PSC04 | Change of details for Mr Alan Thomas Jones as a person with significant control on 6 April 2016 | |
05 Apr 2018 | PSC04 | Change of details for Mr Alan Thomas Jones as a person with significant control on 31 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Alan Thomas Jones on 3 April 2018 | |
03 Apr 2018 | CH03 | Secretary's details changed for Mr Alan Thomas Jones on 3 April 2018 | |
03 Apr 2018 | PSC04 | Change of details for Mr Alan Thomas Jones as a person with significant control on 6 April 2016 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Alan Thomas Jones on 31 March 2017 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |