Advanced company searchLink opens in new window

UK ARCHITECTURAL GLASS LTD

Company number 08883073

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)
21 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
21 Oct 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
05 Jun 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2021 AD01 Registered office address changed from 46 Rutland Avenue Southend on Sea Essex SS1 2XH England to 59 Barnstaple Road Southend-on-Sea SS1 3PL on 25 October 2021
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 31 March 2021
22 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 March 2020
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
05 Apr 2018 AA Micro company accounts made up to 31 March 2018
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
02 Jun 2017 AA Micro company accounts made up to 31 March 2017
09 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Jan 2017 AD01 Registered office address changed from 188 Carlton Avenue Westcliffe on Sea Essex SS0 0QQ to 46 Rutland Avenue Southend on Sea Essex SS1 2XH on 5 January 2017
16 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
26 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP .001
30 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Sep 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP .001
24 Feb 2015 TM01 Termination of appointment of Lloyd John Hughes as a director on 24 February 2015
15 Feb 2014 AP01 Appointment of Mr Lloyd John Hughes as a director
10 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-10
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted