Advanced company searchLink opens in new window

J.P. GLASS & DECOR LIMITED

Company number 01841932

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)
19 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
09 May 2023 AA Total exemption full accounts made up to 31 October 2022
17 Apr 2023 RP04AP01 Second filing for the appointment of Mr Darren Yates as a director
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
15 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
25 Mar 2022 CH04 Secretary's details changed for Amersham Corporate Services Limited on 13 December 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
03 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
23 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 October 2015
13 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 105
28 Apr 2016 MR01 Registration of charge 018419320009, created on 26 April 2016
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 105
14 May 2015 AP04 Appointment of Amersham Corporate Services Limited as a secretary on 29 March 2015
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 105
06 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights