Advanced company searchLink opens in new window

R. ANDREWS GLASS LIMITED

Company number 01818580

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)
31 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
10 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Nov 2023 PSC01 Notification of Lewis Woodhouse as a person with significant control on 23 October 2020
19 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
20 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2022 CS01 Confirmation statement made on 26 October 2021 with updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
26 Oct 2020 PSC01 Notification of Lewis Woodhouse as a person with significant control on 23 October 2020
26 Oct 2020 PSC01 Notification of Adam Aziz as a person with significant control on 23 October 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
26 Oct 2020 PSC07 Cessation of Valerie Rosewell as a person with significant control on 23 October 2020
26 Oct 2020 AP01 Appointment of Mr Lewis Anthony Woodhouse as a director on 23 October 2020
26 Oct 2020 AP01 Appointment of Mr Adam Aziz as a director on 23 October 2020
26 Oct 2020 TM01 Termination of appointment of Valerie Rosewell as a director on 23 October 2020
26 Oct 2020 TM02 Termination of appointment of Valerie Rosewell as a secretary on 23 October 2020
26 Oct 2020 AD01 Registered office address changed from The Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England to 11 South Street Bishop's Stortford CM23 3AR on 26 October 2020
07 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 198
21 May 2020 TM01 Termination of appointment of Mark Graham Rosewell as a director on 21 May 2020
13 Mar 2020 AD01 Registered office address changed from Rae House Dane Street Bishops Stortford Herts CM23 3BT to The Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 13 March 2020