A.B.C. GLASS PROCESSING LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Registration of charge 038066830004, created on 2024-09-27 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-21 with updates |
24/04/2424 April 2024 | Director's details changed for Alan Hellyer on 2024-04-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/07/2317 July 2023 | Appointment of James Lee Pearson as a director on 2023-07-13 |
17/07/2317 July 2023 | Appointment of Sarah Ashley as a director on 2023-07-13 |
17/07/2317 July 2023 | Termination of appointment of Kelly Stafford as a director on 2023-07-13 |
17/07/2317 July 2023 | Termination of appointment of Ian James Sawyer as a director on 2023-07-13 |
17/07/2317 July 2023 | Termination of appointment of Melissa Johnson as a director on 2023-07-13 |
17/07/2317 July 2023 | Termination of appointment of Ian James Sawyer as a secretary on 2023-07-13 |
17/07/2317 July 2023 | Cessation of Ian James Sawyer as a person with significant control on 2023-07-13 |
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 |
17/07/2317 July 2023 | Appointment of Mandy Christina Clarke as a director on 2023-07-13 |
12/07/2312 July 2023 | Registration of charge 038066830003, created on 2023-07-06 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-21 with updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-21 with updates |
01/06/211 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY STAFFORD / 08/05/2021 |
11/05/2111 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STAFFORD / 08/05/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
25/03/2025 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | 09/12/19 STATEMENT OF CAPITAL GBP 13500 |
09/01/209 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
02/05/192 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
10/01/1910 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
10/01/1910 January 2019 | 18/12/18 STATEMENT OF CAPITAL GBP 14220 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/07/1819 July 2018 | 31/12/16 STATEMENT OF CAPITAL GBP 15660.00 |
19/07/1819 July 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 14940.00 |
05/07/185 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
05/07/185 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES SAWYER |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
03/05/173 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
20/01/1720 January 2017 | DIRECTOR APPOINTED MS MELISSA JOHNSON |
20/01/1720 January 2017 | DIRECTOR APPOINTED MRS KELLY STAFFORD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/07/1611 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | RETURN OF PURCHASE OF OWN SHARES |
01/03/161 March 2016 | APPOINTMENT TERMINATED, DIRECTOR BARRY ASTON |
01/03/161 March 2016 | 19/02/16 STATEMENT OF CAPITAL GBP 16380 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/06/1423 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/07/138 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HELLYER / 17/07/2012 |
06/07/126 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/07/1111 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HELLYER / 21/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STAFFORD / 21/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ASTON / 21/06/2010 |
30/06/1030 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
16/06/1016 June 2010 | RETURN OF PURCHASE OF OWN SHARES |
16/06/1016 June 2010 | RE OFF MARKET SHARE PURCHASE 10/03/2010 |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/07/0818 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/07/0818 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
14/07/0814 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/06/0722 June 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/02/0716 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0627 June 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: WAREHOUSE NO 3 TIPNER WHARF TWYFORD AVENUE PORTSMOUTH HAMPSHIRE PO2 8TR |
01/07/051 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/07/0322 July 2003 | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/04/0316 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0229 July 2002 | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/07/017 July 2001 | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
14/08/0014 August 2000 | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS |
19/05/0019 May 2000 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 |
15/02/0015 February 2000 | NEW DIRECTOR APPOINTED |
15/01/0015 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/9919 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/9919 October 1999 | SECRETARY RESIGNED |
19/10/9919 October 1999 | £ NC 1000/20000 30/09/99 |
10/08/9910 August 1999 | NEW SECRETARY APPOINTED |
10/08/9910 August 1999 | NEW DIRECTOR APPOINTED |
10/08/9910 August 1999 | NEW DIRECTOR APPOINTED |
29/07/9929 July 1999 | SECRETARY RESIGNED |
29/07/9929 July 1999 | DIRECTOR RESIGNED |
29/07/9929 July 1999 | REGISTERED OFFICE CHANGED ON 29/07/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
13/07/9913 July 1999 | 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 A.B.C. GLASS PROCESSING 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