- Company Overview for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
- Filing history for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
- People for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
- Charges for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
- Insolvency for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
- More for THE HEAT RESISTANT GLASS CO LIMITED (03389974)
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) |
---|---|---|---|
05 Jul 2016 | CH01 | Director's details changed for Mr David Stephen Frost on 1 October 2015 | |
03 Jun 2016 | CH03 | Secretary's details changed for Miss Joanne Lesley Frost on 3 June 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Miss Joanne Lesley Frost on 18 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Miss Joanne Lesley Frost as a director on 6 April 2016 | |
25 May 2016 | SH08 | Change of share class name or designation | |
25 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 February 2016
|
|
17 Feb 2016 | CH03 | Secretary's details changed for Mrs Joanne Lesley Uhiara on 12 February 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Simon David Frost as a director on 1 October 2015 | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH03 | Secretary's details changed for Mrs Joanne Lesley Uhiara on 14 February 2015 | |
29 Oct 2014 | AP03 | Appointment of Mrs Joanne Lesley Uhiara as a secretary on 29 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Nigel Hamer as a director on 11 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Jacqueline Hamer as a director on 11 October 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of Nigel Hamer as a secretary on 11 October 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
05 Mar 2013 | CH01 | Director's details changed for David Stephen Frost on 21 February 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Maria Frost as a director | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders |