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)
29 Aug 2019 MR01 Registration of charge 039780940011, created on 16 August 2019
29 Aug 2019 MR04 Satisfaction of charge 039780940010 in full
29 Aug 2019 MR01 Registration of charge 039780940012, created on 16 August 2019
21 Aug 2019 AP01 Appointment of Mr Andrew James Ducker as a director on 16 August 2019
21 Aug 2019 AP01 Appointment of Mr Gregory David Koral as a director on 16 August 2019
21 Aug 2019 MR01 Registration of charge 039780940010, created on 16 August 2019
19 Aug 2019 MR01 Registration of charge 039780940009, created on 16 August 2019
06 Aug 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 PSC02 Notification of Architectural Glazing Limited as a person with significant control on 6 April 2016
16 Jul 2019 PSC07 Cessation of Edward Charles Whipp as a person with significant control on 6 April 2016
16 Jul 2019 PSC07 Cessation of Simon Edward Gladwin as a person with significant control on 6 April 2016
16 Jul 2019 PSC07 Cessation of Jeremy Mark Cocks as a person with significant control on 6 April 2016
26 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
09 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
01 May 2018 AA Full accounts made up to 31 December 2017
22 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
24 Apr 2017 AA Full accounts made up to 31 December 2016
21 Aug 2016 TM01 Termination of appointment of Charles Reid Dyce as a director on 22 July 2016
22 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,000
04 Apr 2016 AA Full accounts made up to 31 December 2015
06 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000
17 Apr 2015 AA Full accounts made up to 31 December 2014
02 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000
02 May 2014 CH01 Director's details changed for Charles Reid Dyce on 2 May 2014
02 May 2014 CH01 Director's details changed for Edward Charles Whipp on 2 May 2014