HOLTON HEATH GLASS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
01/05/241 May 2024 | Appointment of Harriet Victoria Tombs as a secretary on 2024-04-01 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-22 with updates |
04/05/224 May 2022 | Termination of appointment of Denise Peggy Mcmanus as a secretary on 2022-01-07 |
04/05/224 May 2022 | Notification of Vitrage Investments Ltd as a person with significant control on 2022-01-07 |
04/05/224 May 2022 | Termination of appointment of Malcolm John Mcmanus as a director on 2022-01-07 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/01/2115 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
11/11/1911 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
12/02/1912 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
18/10/1818 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
11/10/1711 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/04/1428 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
21/11/1321 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 031892200004 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
24/04/1324 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/04/1223 April 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/04/1028 April 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANK RIDGWAY / 22/04/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN MCMANUS / 22/04/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/11/0614 November 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/04/0624 April 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0513 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
28/04/0528 April 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | S366A DISP HOLDING AGM 06/12/02 |
06/12/026 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/05/022 May 2002 | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
23/04/0123 April 2001 | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
05/06/005 June 2000 | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
05/04/005 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
23/03/0023 March 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/09/9921 September 1999 | RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS |
23/04/9923 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
24/09/9824 September 1998 | RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS |
06/05/986 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/9819 February 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
07/11/977 November 1997 | NEW DIRECTOR APPOINTED |
28/07/9728 July 1997 | RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS |
30/05/9630 May 1996 | PARTICULARS OF MORTGAGE/CHARGE |
26/05/9626 May 1996 | ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97 |
25/04/9625 April 1996 | NEW DIRECTOR APPOINTED |
25/04/9625 April 1996 | SECRETARY RESIGNED |
25/04/9625 April 1996 | DIRECTOR RESIGNED |
25/04/9625 April 1996 | REGISTERED OFFICE CHANGED ON 25/04/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF. CF4 3LX. |
25/04/9625 April 1996 | NEW SECRETARY APPOINTED |
22/04/9622 April 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOLTON HEATH GLASS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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