- Company Overview for AMAZING GLAZING (KENT) LTD (12137093)
- Filing history for AMAZING GLAZING (KENT) LTD (12137093)
- People for AMAZING GLAZING (KENT) LTD (12137093)
- More for AMAZING GLAZING (KENT) LTD (12137093)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
20 Sep 2023 | PSC04 | Change of details for Mr Thomas Booth as a person with significant control on 29 August 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mr Thomas Booth as a person with significant control on 19 September 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Mr Thomas Alexander Booth on 19 September 2023 | |
15 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 May 2023 | AD01 | Registered office address changed from Unit 3 Old Woodyard Joseph Wilson Industrial Estate Whitstable Kent CT5 3FU England to Unit 107/108 Joseph Wilson Industrial Estate Whitstable Kent CT5 3SN on 15 May 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
16 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 11 June 2021
|
|
09 Sep 2021 | SH03 |
Purchase of own shares.
|
|
02 Sep 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Aug 2021 | TM01 | Termination of appointment of Colin Lee Fox as a director on 1 August 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Ross Mitchell as a director on 11 June 2021 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Ross Mitchell on 3 December 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Ross Mitchell as a director on 30 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Ross Mitchell as a director on 25 November 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
28 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 23 June 2020
|
|
23 Sep 2020 | AD01 | Registered office address changed from 34 Hillview Road Canterbury CT2 8EX England to Unit 3 Old Woodyard Joseph Wilson Industrial Estate Whitstable Kent CT5 3FU on 23 September 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Ross Mitchell as a director on 23 June 2020 | |
20 Nov 2019 | PSC04 | Change of details for Mr Thomas Booth as a person with significant control on 2 October 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Thomas Booth on 19 November 2019 |