Advanced company searchLink opens in new window

AK GLASS & GLAZING LIMITED

Company number 04249825

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)
02 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
31 Oct 2023 PSC04 Change of details for Angela Rosemary Kennedy as a person with significant control on 30 October 2023
31 Oct 2023 PSC04 Change of details for Angela Rosemary Kennedy as a person with significant control on 30 October 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
30 Oct 2023 CH01 Director's details changed for Mr Andrew Kennedy on 30 October 2023
30 Oct 2023 PSC04 Change of details for Mr Andrew Kennedy as a person with significant control on 30 October 2023
30 Oct 2023 CH03 Secretary's details changed for Angela Rosemary Kennedy on 30 October 2023
30 Oct 2023 PSC04 Change of details for Angela Rosemary Kennedy as a person with significant control on 30 October 2023
30 Oct 2023 AD01 Registered office address changed from 165 Watch House Lane Industrial Estate Bentley Doncaster South Yorkshire DN5 9LZ to Unit 5 165 Watch House Lane Doncaster DN5 9LZ on 30 October 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
21 Dec 2022 CS01 Confirmation statement made on 30 October 2022 with updates
16 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 15 November 2018
16 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 16 December 2019
16 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 25 January 2021
16 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 8 November 2021
06 Dec 2022 SH08 Change of share class name or designation
06 Dec 2022 SH08 Change of share class name or designation
29 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2018
  • GBP 901
22 Aug 2022 TM01 Termination of appointment of Simon Hartshorne as a director on 11 May 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2022 AA Total exemption full accounts made up to 31 January 2020
08 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 16/12/2022
25 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 16/12/2022
25 Jan 2021 CH03 Secretary's details changed for Angela Rosemary Kennedy on 25 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Andrew Kennedy on 1 January 2020