GLENDALE ENGINEERING LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

20/06/2520 June 2025 Director's details changed for Agustin Zufia on 2025-06-19

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Martin Mckay Lindsay as a director on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Timothy John Fitzgerald as a director on 2023-10-14

View Document

12/10/2312 October 2023 Appointment of Mr Michael Dennis Thompson as a director on 2023-10-01

View Document

12/10/2312 October 2023 Appointment of Mr Bryan Eric Mittelman as a director on 2023-10-01

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

20/11/1720 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 22/03/2017

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGA RANGEMASTER GROUP LIMITED

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM JUNO DRIVE LEAMINGTON SPA WARWICKSHIRE CV31 3RG

View Document

23/08/1623 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 21/06/2016

View Document

23/08/1623 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED TIMOTHY JOHN FITZGERALD

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MARTIN MCKAY LINDSAY

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR AFG NOMINEES LIMITED

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ARG CORPORATE SERVICES LIMITED

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED AGUSTIN ZUFIA

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITH

View Document

25/06/1525 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL SMITH / 01/10/2009

View Document

20/09/0920 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS ARG CORPORATE SERVICES LIMITED LOGGED FORM

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 21/06/09 NO MEMBER LIST

View Document

03/06/093 June 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 13/10/2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 4 ARLESTON WAY SHIRLEY SOLIHULL B90 4LH

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / AFG NOMINEES LIMITED / 13/10/2008

View Document

07/10/087 October 2008 ADOPT ARTICLES 01/10/2008

View Document

07/08/087 August 2008 DIRECTOR APPOINTED SHAUN MICHAEL SMITH

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / AFG CORPORATE SERVICES LIMITED / 12/05/2008

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 21/06/03; NO CHANGE OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: HEADLAND HOUSE NEW COVENTRY ROAD SHELDON BIRMINGHAM B26 3AZ

View Document

13/03/0313 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/06/01; NO CHANGE OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/06/00; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/91

View Document

31/07/9231 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 EXEMPTION FROM APPOINTING AUDITORS 25/11/91

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

18/12/9018 December 1990 252,366A,386 06/12/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/896 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

27/06/8927 June 1989 ADOPT MEM AND ARTS 070689

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: SHEEN STICKLAND & CO 3 DOWNING STREET FARNHAM SURREY GU9 7PA

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8831 October 1988 SHARES AGREEMENT OTC

View Document

16/09/8816 September 1988 WD 12/09/88 AD 31/08/88--------- PREMIUM £ SI 10@1=10 £ IC 100/110

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: SHEEN STICKLAND AND COMPANY 4 DOWNING ST FARNHAM SURREY GU9 7PA

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

25/06/8625 June 1986 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

12/05/8612 May 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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