GLANTRE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Registered office address changed from Unit 5 Wokingham Comm'centre Molly Millars Lane Wokingham Berkshire RG41 2RF to Unit 25 Van Alloys Industrial Estate Busgrove Lane Stoke Row Henley-on-Thames Oxfordshire RG9 5QW on 2024-09-25

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Purchase of own shares.

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Alun Frank Edwards as a director on 2022-12-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

04/02/224 February 2022 Appointment of Mr Alexander Ross Davies as a director on 2022-01-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Registration of charge 046642510002, created on 2021-06-17

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES DAVIES

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

10/04/1310 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

09/04/139 April 2013 27/09/12 STATEMENT OF CAPITAL GBP 445000

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM THE STREET ENGLEFIELD READING RG7 5ES

View Document

22/03/1322 March 2013 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

22/03/1122 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN FRANK EDWARDS / 31/12/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM WELLS / 31/12/2009

View Document

26/03/1026 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

26/10/0926 October 2009 30/07/09 STATEMENT OF CAPITAL GBP 300000

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/03/0730 March 2007 NC INC ALREADY ADJUSTED 13/12/06

View Document

30/03/0730 March 2007 £ NC 1000/500000 13/12

View Document

20/03/0720 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: SALISBURY HOUSE 54 QUEENS ROAD READING BERKSHIRE RG1 4AZ

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06

View Document

24/03/0524 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED TITANGUIDE LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

23/03/0323 March 2003 S366A DISP HOLDING AGM 04/03/03

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 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