ALLGLASS REPROCESSORS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-12-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

28/02/2328 February 2023 Termination of appointment of Andre Thomsen as a director on 2023-02-27

View Document

28/02/2328 February 2023 Appointment of Head of Group Operations Kevin Lamont as a director on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Director's details changed for Mr Andre Thomsen on 2022-12-14

View Document

15/12/2215 December 2022 Secretary's details changed for Mr Dennis Wager on 2022-12-14

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

09/06/219 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ULRIK HAAGEN-OLSEN

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AGNES COLHOUN

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2265050002

View Document

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 ADOPT ARTICLES 25/07/2019

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR ANDRE THOMSEN

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR HANS HANSEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 SECRETARY APPOINTED MR DENNIS WAGER

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY CARSTEN MIKKELSEN

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2265050002

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY STACEY GREYSHON

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR ULRIK HAAGEN-OLSEN

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR GORAN EKLUND

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MR CARSTEN MIKKELSEN

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 SECTION 519

View Document

16/02/1516 February 2015 AUDITOR'S RESIGNATION

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT ASHALL

View Document

23/05/1423 May 2014 SECRETARY APPOINTED STACEY GREYSHON

View Document

07/02/147 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 ADOPT ARTICLES 12/09/2013

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RAINEY

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1221 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MRS AGNES CATHERINE COLHOUN

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR HANS PEDER HANSEN

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JIMMY OLSSON

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY MARK KEANE

View Document

27/01/1127 January 2011 SECRETARY APPOINTED ROBERT JAMES ASHALL

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIMMY OLSSON / 20/12/2010

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR NILS WOLFF

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR GORAN EKLUND

View Document

22/06/1022 June 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/10/092 October 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

02/09/092 September 2009 DIRECTOR APPOINTED JIMMY OLSSON

View Document

17/08/0917 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MARK PATRICK KEANE

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BREEN

View Document

16/02/0916 February 2009 ADOPT ARTICLES 02/02/2009

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY JANE STEWART

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL TRACEY

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/0722 November 2007 CONSO 13/11/07

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 180 WEST REGENT STREET GLASGOW G2 4RW

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 COMPANY NAME CHANGED BRAIDWEST LIMITED CERTIFICATE ISSUED ON 31/01/02

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 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