GLASSTECH LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England to 2 Chamberlain Square Birmingham West Midlands B3 3AX on 2025-06-05

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-07

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-14 with updates

View Document

04/04/244 April 2024 Change of details for Glasstech Inc as a person with significant control on 2024-02-14

View Document

04/04/244 April 2024 Director's details changed for Mark David Christman on 2024-02-13

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 2022-04-08

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-14 with updates

View Document

08/04/228 April 2022 Termination of appointment of Ter2 Nominees Limited as a secretary on 2022-02-14

View Document

08/04/228 April 2022 Director's details changed for Mr Fred Tucker on 2022-02-14

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM C/O COLIN MEAGER & CO LIMITED REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B3 1UG

View Document

17/01/2017 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TER2 NOMINEES LIMITED / 15/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

11/03/1611 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR FRED TUCKER

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH WETMORE

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/02/1322 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TER2 NOMINEES LIMITED / 14/02/2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/04/1112 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TER2 NOMINEES LIMITED / 02/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID CHRISTMAN / 02/10/2009

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM C/O C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HARDING WETMORE / 02/10/2009

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM C/O MEAGER WOOD LOCKE & CO $TH FLOOR 123 HAGLEY ROAD BIRMINGHAM B16 8LD UNITED KINGDOM

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM C/O C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM

View Document

31/12/0931 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TER2 NOMINEES LIMITED / 29/12/2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM C/O MEAGER WOOD LOCKE & CO. 4TH FLOOR HAGLEY ROAD BIRMINGHAM B16 8LD

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BAXTER

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN BAXTER

View Document

05/09/095 September 2009 SECRETARY APPOINTED TER2 NOMINEES LIMITED

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM PO BOX 62 SHRUB HILL ROAD WORCESTER WR4 9RQ

View Document

30/06/0830 June 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/05/045 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/04/9512 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 ADOPT MEM AND ARTS 03/12/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8827 July 1988 REGISTERED OFFICE CHANGED ON 27/07/88 FROM: 46/47 BLOOMSBURY SQUARE LONDON WC1A 2RU

View Document

01/07/881 July 1988 WD 24/05/88 AD 24/03/88--------- £ SI 19@1=19 £ IC 3/22

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 WD 06/05/88 AD 15/01/88--------- £ SI 1@1=1 £ IC 2/3

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 COMPANY NAME CHANGED GLT ACQUISITION LIMITED CERTIFICATE ISSUED ON 18/05/88

View Document

03/02/883 February 1988 WD 12/01/88 PD 21/12/87--------- £ SI 2@1

View Document

18/01/8818 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8722 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED LEVELHOLD LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

16/10/8716 October 1987 REGISTERED OFFICE CHANGED ON 16/10/87 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 ALTER MEM AND ARTS 051087

View Document

02/10/872 October 1987 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