ARCHITECTURE IN GLASS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOLD

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 14 DONNINGTON ROAD WORCESTER PARK SURREY KT4 8EN ENGLAND

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 53 ELLINGTON STREET LONDON N7 8PN

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR ROGER RODNEY COX

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR SIMON JONES

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/08/121 August 2012 COMPANY NAME CHANGED POOL HOUSES LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

01/08/121 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/04/1221 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY MAVIS TAPLEY

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/06/0811 June 2008 S252 DISP LAYING ACC 10/06/2008

View Document

11/06/0811 June 2008 S252 DISP LAYING ACC 10/06/2008

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: THE FORGE HOUSE CHURCH LANE EAST HADDON NORTHAMPTON NN6 8DB

View Document

15/11/0615 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: THE FORGE HOUSE CHURCH LANE EAST HADDON NORTHAMPTONSHIRE NN6 8DB

View Document

17/05/0417 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 EXEMPTION FROM APPOINTING AUDITORS 21/02/97

View Document

24/03/9724 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 53 ELLINGTON STREET ISLINGTON LONDON N7 8PN

View Document

13/05/9613 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

04/05/954 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 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