- Company Overview for RUGELEY GLAZING LTD (05400811)
- Filing history for RUGELEY GLAZING LTD (05400811)
- People for RUGELEY GLAZING LTD (05400811)
- More for RUGELEY GLAZING LTD (05400811)
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 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
05 Apr 2013 | CH01 | Director's details changed for Nigel Patrick Norton on 1 January 2013 | |
05 Apr 2013 | CH03 | Secretary's details changed for Nigel Patrick Norton on 1 January 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from 7 Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH England on 5 April 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from 23 Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH on 8 September 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Nigel Patrick Norton on 17 November 2010 | |
24 Mar 2011 | TM01 | Termination of appointment of Sharon Warner as a director | |
24 Mar 2011 | CH03 | Secretary's details changed for Nigel Patrick Norton on 17 November 2010 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Nigel Patrick Norton on 17 November 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Nigel Patrick Norton on 1 January 2010 | |
22 Apr 2010 | CH03 | Secretary's details changed for Nigel Patrick Norton on 1 January 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Sharon Jeanette Warner on 1 January 2010 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
31 Mar 2009 | 363a | Return made up to 22/03/09; full list of members | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from unit 105 towers plaza wheelhouse road rugeley staffordshire WS15 1UZ | |
04 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
10 Sep 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
09 May 2007 | 363s | Return made up to 22/03/07; full list of members |