Advanced company searchLink opens in new window

ADM GLASS LIMITED

Company number 05536879

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)
13 May 2014 MR01 Registration of charge 055368790001
29 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
29 Aug 2013 CH03 Secretary's details changed for Benjamin Langdon Ricardo Eades on 28 August 2012
29 Aug 2013 CH01 Director's details changed for Benjamin Langdon Ricardo Eades on 28 August 2012
29 Aug 2013 CH01 Director's details changed for Paul Anthony Yeend on 28 August 2012
05 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
22 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
22 Aug 2012 AD01 Registered office address changed from Square Deal Units Unit 1 5 West Road Harlow Essex CM20 2BQ United Kingdom on 22 August 2012
22 Aug 2012 AD01 Registered office address changed from Unit 25 Oakwood Hill Industrial Eatate Oakwood Hill Loughton Essex IG10 3TZ on 22 August 2012
22 Aug 2012 TM02 Termination of appointment of Benjamin Eades as a secretary
30 Apr 2012 AA Total exemption full accounts made up to 31 August 2011
18 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
18 Aug 2011 CH03 Secretary's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011
18 Aug 2011 CH01 Director's details changed for Paul Anthony Yeend on 15 August 2011
18 Aug 2011 CH01 Director's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011
18 Aug 2011 CH03 Secretary's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011
12 May 2011 AA Total exemption full accounts made up to 31 August 2010
20 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Paul Anthony Yeend on 15 August 2010
20 Sep 2010 CH01 Director's details changed for Benjamin Langdon Ricardo Eades on 15 August 2010
20 May 2010 AA Total exemption full accounts made up to 31 August 2009
28 Sep 2009 363a Return made up to 15/08/09; full list of members
12 Jun 2009 287 Registered office changed on 12/06/2009 from tish press & company accountants cambridge house 27 cambridge park wanstead london E11 2PU
13 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
02 Mar 2009 288a Director and secretary appointed benjamin langdon ricardo eades