- Company Overview for CANNON GLASS & GLAZING LIMITED (04077039)
- Filing history for CANNON GLASS & GLAZING LIMITED (04077039)
- People for CANNON GLASS & GLAZING LIMITED (04077039)
- Charges for CANNON GLASS & GLAZING LIMITED (04077039)
- More for CANNON GLASS & GLAZING LIMITED (04077039)
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 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Aug 2017 | PSC01 | Notification of Stewart John Gray as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2017 | |
30 Nov 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
05 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Apr 2013 | AP01 | Appointment of Mr John Dean Gray as a director | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
10 Apr 2012 | CH01 | Director's details changed for Dermot Patrick O' Connor on 1 February 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Stewart John Gray on 1 February 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Michael Dennis Harrison on 1 February 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
08 Dec 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Dec 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
09 Dec 2009 | TM01 | Termination of appointment of Peter Teale as a director | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 Oct 2009 | RESOLUTIONS |
Resolutions
|