TECHNIGLAZE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

14/11/2314 November 2023 Appointment of Mr Jason Henry Day as a director on 2023-11-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

20/12/2120 December 2021 Termination of appointment of Lynne Goold as a director on 2021-11-30

View Document

13/11/2113 November 2021 Satisfaction of charge 1 in full

View Document

13/11/2113 November 2021 Satisfaction of charge 018627610004 in full

View Document

13/11/2113 November 2021 Satisfaction of charge 2 in full

View Document

13/11/2113 November 2021 Satisfaction of charge 018627610003 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Termination of appointment of Alistair John Green as a director on 2021-10-08

View Document

10/08/2110 August 2021 Termination of appointment of Trudie Denese Gardiner as a director on 2021-07-09

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NICHOLAS CANDY / 08/04/2018

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDIE DENESE GARDINER / 01/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDIE DENESE GARDINER / 01/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018627610005

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018627610004

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS TRUDIE DENESE GARDINER

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER NEWMAN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018627610003

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/05/1526 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM UNIT D, F FIRST AVENUE WESTFIELD INDUSTRIAL ESTATE RADSTOCK BA3 4BS ENGLAND

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM UNIT 1/6 FOURTH AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON, BATH BA3 4XE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MRS LYNNE GOOLD

View Document

14/05/1414 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 DIRECTOR APPOINTED MR ALISTAIR JOHN GREEN

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR SPENCER PAUL NEWMAN

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR OLIVER NICHOLAS CANDY

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY CANDY / 12/02/2010

View Document

12/05/1012 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

28/05/0928 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNAMARIE TONGS

View Document

08/04/098 April 2009 SECRETARY APPOINTED NICHOLAS ANTHONY CANDY

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNAMARIE TONGS / 22/12/2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNAMARIE TONGS / 22/12/2007

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/988 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: 5-6 BROAD STREET BATH AVON BA1 5LJ

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/05/9423 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9315 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/918 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9029 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/02/8910 February 1989 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

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