Advanced company searchLink opens in new window

ENGLISH ARCHITECTURAL GLAZING LIMITED

Company number 03978094

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)
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
07 Feb 2024 TM01 Termination of appointment of Jonathan Geoffrey Rawlings as a director on 25 January 2024
15 Jan 2024 AA Full accounts made up to 31 December 2022
04 Jan 2024 MR01 Registration of charge 039780940015, created on 29 December 2023
10 Aug 2023 MR04 Satisfaction of charge 039780940009 in full
21 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
24 Mar 2023 MR01 Registration of charge 039780940014, created on 16 March 2023
16 Jan 2023 AA Full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
12 Jan 2022 TM01 Termination of appointment of Edward Charles Whipp as a director on 31 December 2021
13 Oct 2021 AA Full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
27 Apr 2021 AD03 Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
26 Apr 2021 AD02 Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
23 Oct 2020 AA Full accounts made up to 31 December 2019
05 Oct 2020 TM02 Termination of appointment of Jeremy Mark Cocks as a secretary on 11 September 2020
05 Oct 2020 TM01 Termination of appointment of Jeremy Mark Cocks as a director on 11 September 2020
21 Sep 2020 AP01 Appointment of Mr Nicholas Tappin as a director on 11 September 2020
21 Sep 2020 AP01 Appointment of Mr Jonathan Geoffrey Rawlings as a director on 11 September 2020
21 Sep 2020 TM01 Termination of appointment of Simon Edward Gladwin as a director on 11 September 2020
05 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
20 Jan 2020 MR04 Satisfaction of charge 4 in full
08 Oct 2019 TM01 Termination of appointment of Gregory David Koral as a director on 10 September 2019
05 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2019 MR01 Registration of charge 039780940013, created on 16 August 2019