- Company Overview for COMMERCIAL GLAZING MIDLANDS LTD (12410232)
- Filing history for COMMERCIAL GLAZING MIDLANDS LTD (12410232)
- People for COMMERCIAL GLAZING MIDLANDS LTD (12410232)
- More for COMMERCIAL GLAZING MIDLANDS LTD (12410232)
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) |
---|---|---|---|
20 Jan 2024 | AD01 | Registered office address changed from Unit 4 Honourbuilt Works 96 Central Avenue Nuneaton Warwickshire CV11 5BB United Kingdom to The Old Barn, Hurley Hall Atherstone Lane Nr,Atherstone Warwickshire CV9 2HT on 20 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 May 2022 | PSC04 | Change of details for a person with significant control | |
18 May 2022 | AP01 | Appointment of Mr Nick Hundleby as a director on 19 April 2022 | |
18 May 2022 | PSC07 | Cessation of James Morrison Wyllie as a person with significant control on 19 April 2022 | |
18 May 2022 | PSC07 | Cessation of Stephen Charles Morris as a person with significant control on 19 April 2022 | |
18 May 2022 | TM01 | Termination of appointment of James Morrison Wyllie as a director on 19 April 2022 | |
18 May 2022 | TM01 | Termination of appointment of Stephen Charles Morris as a director on 19 April 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mr James Morrison Wyllie as a person with significant control on 16 June 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr James Morrison Wyllie on 16 June 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mr Stephen Charles Morris as a person with significant control on 16 June 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Stephen Charles Morris on 16 June 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Unit 7 Trident Business Park Holman Way Nuneaton Warwickshire CV11 4PN United Kingdom to Unit 4 Honourbuilt Works 96 Central Avenue Nuneaton Warwickshire CV11 5BB on 14 July 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
09 Feb 2021 | CH01 | Director's details changed for Mr Stephen Charles Morris on 16 January 2021 | |
09 Feb 2021 | PSC04 | Change of details for Mr. Stephen Morris as a person with significant control on 16 January 2021 | |
17 Mar 2020 | PSC04 | Change of details for Mrs James Wyllie as a person with significant control on 3 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for Nicholas Hundleby as a person with significant control on 26 February 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 7 Trident Business Park Holman Way Nuneaton Warwickshire CV11 4PN on 3 March 2020 | |
17 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-17
|