A.B.C. GLASS PROCESSING LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Registration of charge 038066830004, created on 2024-09-27

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

24/04/2424 April 2024 Director's details changed for Alan Hellyer on 2024-04-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Appointment of James Lee Pearson as a director on 2023-07-13

View Document

17/07/2317 July 2023 Appointment of Sarah Ashley as a director on 2023-07-13

View Document

17/07/2317 July 2023 Termination of appointment of Kelly Stafford as a director on 2023-07-13

View Document

17/07/2317 July 2023 Termination of appointment of Ian James Sawyer as a director on 2023-07-13

View Document

17/07/2317 July 2023 Termination of appointment of Melissa Johnson as a director on 2023-07-13

View Document

17/07/2317 July 2023 Termination of appointment of Ian James Sawyer as a secretary on 2023-07-13

View Document

17/07/2317 July 2023 Cessation of Ian James Sawyer as a person with significant control on 2023-07-13

View Document

17/07/2317 July 2023 Notification of A.B.C. Glass Processing Employees Trustee Limited as a person with significant control on 2023-07-13

View Document

17/07/2317 July 2023 Appointment of Mandy Christina Clarke as a director on 2023-07-13

View Document

12/07/2312 July 2023 Registration of charge 038066830003, created on 2023-07-06

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY STAFFORD / 08/05/2021

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STAFFORD / 08/05/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 09/12/19 STATEMENT OF CAPITAL GBP 13500

View Document

09/01/209 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

02/05/192 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1910 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 14220

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 31/12/16 STATEMENT OF CAPITAL GBP 15660.00

View Document

19/07/1819 July 2018 31/12/17 STATEMENT OF CAPITAL GBP 14940.00

View Document

05/07/185 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/185 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES SAWYER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/05/173 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MS MELISSA JOHNSON

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS KELLY STAFFORD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY ASTON

View Document

01/03/161 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 16380

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/07/138 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HELLYER / 17/07/2012

View Document

06/07/126 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1111 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HELLYER / 21/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STAFFORD / 21/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ASTON / 21/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1016 June 2010 RE OFF MARKET SHARE PURCHASE 10/03/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/07/0814 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: WAREHOUSE NO 3 TIPNER WHARF TWYFORD AVENUE PORTSMOUTH HAMPSHIRE PO2 8TR

View Document

01/07/051 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/01/0015 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 £ NC 1000/20000 30/09/99

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

13/07/9913 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company