Advanced company searchLink opens in new window

A D GLASSWORKS LIMITED

Company number 09445052

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)
14 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
15 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
13 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
06 Jan 2022 CH01 Director's details changed for Mr Aaron Nicola on 6 January 2022
25 Oct 2021 AA Micro company accounts made up to 28 February 2021
18 Oct 2021 AD01 Registered office address changed from The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 10a High Street Chislehurst Kent BR7 5AN on 18 October 2021
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
23 Jun 2020 AD01 Registered office address changed from Unit 2 108 Nathan Way Thamesmead London SE28 0AQ England to The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 23 June 2020
12 Jun 2020 AA Total exemption full accounts made up to 28 February 2020
05 Jun 2020 TM01 Termination of appointment of Daniel John Lewis Waters as a director on 1 June 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
03 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
21 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
15 Nov 2016 CH01 Director's details changed for Mr Daniel John Lewis Waters on 1 November 2016
10 Nov 2016 CH01 Director's details changed for Mr Aaron Nicola on 1 November 2016
24 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
06 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
06 Apr 2016 AD01 Registered office address changed from Unit 2 Nathan Way London SE28 0AQ to Unit 2 108 Nathan Way Thamesmead London SE28 0AQ on 6 April 2016
05 Apr 2016 AP03 Appointment of Mr Aaron Warren Nicola as a secretary on 4 April 2016