GLIDEVALE LIMITED

Company Documents

DateDescription
26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, 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 4

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

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDING PRODUCT DESIGN LIMITED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 CESSATION OF CAROLE FAWCUS AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON

View Document

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

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, 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

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

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

View Accounts

04/09/144 September 2014 Annual return made up to 22 August 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 DIRECTOR APPOINTED MR GRAHAM LESLIE DRONFIELD

View Document

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

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

View Document

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

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

View Accounts

06/09/126 September 2012 Annual return made up to 22 August 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

06/09/116 September 2011 Annual return made up to 22 August 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

07/09/107 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 28/01/2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/08/08; 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

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/024 February 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

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

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; 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

16/01/0116 January 2001 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 COMPANY NAME CHANGED GLIDEVALE HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/12/00

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

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

View Document

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

View Document

08/09/998 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9629 October 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/9512 September 1995 RETURN MADE UP TO 22/08/95; 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

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

View Document

20/09/9420 September 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/931 October 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 £ IC 100/84 01/03/93 £ SR 16@1=16

View Document

05/01/935 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 £ IC 134/100 01/03/92 £ SR 34@1=34

View Document

02/12/912 December 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/9113 May 1991 RECON 28/02/91

View Document

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

View Document

12/04/9112 April 1991 £ IC 168/134 19/03/91 £ SR 34@1=34

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/02/91

View Document

01/03/911 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

28/09/8928 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 NEW SECRETARY APPOINTED

View Document

18/04/8818 April 1988 SECRETARY RESIGNED

View Document

14/04/8814 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

07/04/887 April 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 190288

View Document

24/11/8724 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

02/09/872 September 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

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

View Document

01/12/861 December 1986 PARTICULARS OF MORTGAGE/CHARGE

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