- Company Overview for DG GLASS DESIGNS LIMITED (05883797)
- Filing history for DG GLASS DESIGNS LIMITED (05883797)
- People for DG GLASS DESIGNS LIMITED (05883797)
- Charges for DG GLASS DESIGNS LIMITED (05883797)
- More for DG GLASS DESIGNS LIMITED (05883797)
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) |
---|---|---|---|
21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
10 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | MR01 | Registration of charge 058837970004, created on 20 May 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | CH01 | Director's details changed for Mr Andrew John Francis on 1 July 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Mar 2015 | MR01 | Registration of charge 058837970003, created on 3 March 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
02 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from 10-12 William Street Carshalton Surrey SM5 2RB on 27 November 2013 | |
30 Aug 2013 | MR01 | Registration of charge 058837970002 | |
29 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
16 Aug 2012 | TM01 | Termination of appointment of Trevor Baylis as a director | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |