T S GLENFORT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

01/11/221 November 2022 Accounts for a small company made up to 2022-05-31

View Document

08/11/218 November 2021 Accounts for a small company made up to 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR ANDREW JAMES DAWES

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/11/164 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

05/02/165 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR MARK ROBERT POTTS

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

05/09/125 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

16/02/1216 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/08/118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

18/08/1018 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/075 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/04/075 April 2007 LOAN AG 23/03/07

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 £ IC 250000/40000 13/06/00 £ SR 210000@1=210000

View Document

26/07/0026 July 2000 REDEMPTION OF SHARES 13/06/00

View Document

05/04/005 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/05/97

View Document

27/06/9627 June 1996 £ NC 1040000/1250000 02/06/96

View Document

27/06/9627 June 1996 NC INC ALREADY ADJUSTED 02/06/96

View Document

22/04/9622 April 1996 ALTER MEM AND ARTS 18/04/96

View Document

18/04/9618 April 1996 £ IC 120000/40000 06/03/96 £ SR 80000@1=80000

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: RIVER HOUSE 197 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AA

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 COMPANY NAME CHANGED SHADEWARM LIMITED CERTIFICATE ISSUED ON 06/02/96

View Document

01/02/961 February 1996 P.O.S 16/01/95

View Document

29/01/9629 January 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/10/959 October 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/09/9518 September 1995 RETURN MADE UP TO 02/08/95; CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 £ IC 133334/120000 17/01/95 £ SR 13334@1=13334

View Document

21/02/9521 February 1995 OFF MARKET PURCHASE 17/01/95

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

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

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

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

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

19/08/9419 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

27/11/9227 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 07/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 ALTER MEM AND ARTS 060789

View Document

02/12/882 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/11/8824 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: 12 YORK PLACE LEEDS LS1 2DS LS1 2DS

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8821 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/88

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 £ NC 100/1040000

View Document

21/11/8821 November 1988 ALTER MEM AND ARTS 24/10/88

View Document

02/08/882 August 1988 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