GLIDEVALE BUILDING AND PRODUCTS LIMITED

Company Documents

DateDescription
10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DRONFIELD

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR DARREN RICHARD HILL

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL RIDEOUT

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CESSATION OF GARY ROBERT NEWTON AS A PSC

View Document

04/02/194 February 2019 CESSATION OF LINDA ELIZABETH WILLAN AS A PSC

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLIDEVALE LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON

View Document

10/01/1810 January 2018 CESSATION OF CAROLE FAWCUS AS A PSC

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR NEIL MURRAY RIDEOUT

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR GRAHAM LESLIE DRONFIELD

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/11/1124 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 23/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 23/11/2009

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

01/07/081 July 2008 SECRETARY APPOINTED MR DARREN RICHARD HILL

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW LAWSON

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/04/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/04/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: PLYMOUTH AVENUE BROOKHILL INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

26/01/0126 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 GUARANTEE 03/05/00

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 RETURN MADE UP TO 20/11/94; 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

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/02/945 February 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/04/9117 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/8910 January 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/05/8811 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/884 March 1988 ALTER MEM AND ARTS 190288

View Document

24/01/8824 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

09/06/879 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/879 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/865 December 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/86

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