- Company Overview for GLENDINING HIGHWAY MARKINGS LIMITED (07320366)
- Filing history for GLENDINING HIGHWAY MARKINGS LIMITED (07320366)
- People for GLENDINING HIGHWAY MARKINGS LIMITED (07320366)
- More for GLENDINING HIGHWAY MARKINGS LIMITED (07320366)
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) |
---|---|---|---|
28 Jul 2016 | CH01 | Director's details changed for David Hugh Bradford on 31 May 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Peter John Barber on 31 May 2016 | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
17 Jul 2015 | CH01 | Director's details changed for David Hugh Bradford on 17 July 2015 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Mr Peter John Barber on 4 August 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Peter Hayward Glendining on 4 August 2012 | |
04 Aug 2012 | CH01 | Director's details changed for Peter Hayward Glendining on 4 August 2012 | |
04 Aug 2012 | CH01 | Director's details changed for Mr Peter John Barber on 4 August 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Peter John Barber on 12 January 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Peter Hayward Glendining on 12 January 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Peter John Barber on 12 January 2012 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
22 Nov 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 30 April 2011 | |
08 Nov 2010 | AD01 | Registered office address changed from C/O Mj Bushell Ltd 8 High Street Brentwood Essex CM14 4AB United Kingdom on 8 November 2010 | |
20 Jul 2010 | NEWINC | Incorporation |