Advanced company searchLink opens in new window

STRAND GLASSFIBRE LIMITED

Company number 02925296

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)
11 Oct 2002 AA Accounts for a dormant company made up to 31 December 2001
09 May 2002 363s Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 Oct 2001 AA Full accounts made up to 31 December 2000
01 Jun 2001 363s Return made up to 04/05/01; full list of members
06 Oct 2000 AA Full accounts made up to 31 December 1999
23 May 2000 363s Return made up to 04/05/00; full list of members
27 Oct 1999 AA Full accounts made up to 1 January 1999
05 Oct 1999 288a New director appointed
05 Oct 1999 288b Director resigned
23 May 1999 363s Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
29 Jul 1998 AUD Auditor's resignation
26 Jul 1998 AA Full accounts made up to 1 January 1998
27 May 1998 363s Return made up to 04/05/98; full list of members
15 Oct 1997 AA Full accounts made up to 3 January 1997
13 May 1997 363s Return made up to 04/05/97; no change of members
23 Oct 1996 AA Full accounts made up to 29 December 1995
22 May 1996 363s Return made up to 04/05/96; no change of members
06 Nov 1995 AA Full accounts made up to 31 May 1995
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 May 1995
06 Nov 1995 225(1) Accounting reference date shortened from 31/05 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/05 to 31/12
12 Jul 1995 287 Registered office changed on 12/07/95 from: senator house 85 queen victoria street london EC4V 4JL
12 Jul 1995 363s Return made up to 04/05/95; full list of members
12 Jul 1994 CERTNM Company name changed handyplan LIMITED\certificate issued on 13/07/94
12 Jul 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
12 Jul 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
27 May 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed