SUPAGLAZE LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Particulars of variation of rights attached to shares

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Registration of charge 063341860012, created on 2024-01-25

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

03/07/213 July 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Registration of charge 063341860011, created on 2021-06-14

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DORSETT

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD

View Document

05/12/175 December 2017 AUDITOR'S RESIGNATION

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPAGLAZE HOLDINGS LTD

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 CESSATION OF DAVID LESLIE HOWARD AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF ANTHONY GRAHAM FRY AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF TIMOTHY FRANCIS WALKER AS A PSC

View Document

10/05/1710 May 2017 24/03/17 STATEMENT OF CAPITAL GBP 2.00

View Document

08/05/178 May 2017 ADOPT ARTICLES 06/04/2017

View Document

04/05/174 May 2017 ADOPT ARTICLES 24/03/2017

View Document

19/04/1719 April 2017 ADOPT ARTICLES 24/03/2017

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WALKER

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR IAN GRIFFITHS

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR ANTHONY BALL

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS LINDSEY RODEN

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRY

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063341860008

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063341860009

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063341860007

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063341860006

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 1.80

View Document

28/07/1628 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/165 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1629 April 2016 SUB-DIVISION 14/04/16

View Document

29/04/1629 April 2016 ADOPT ARTICLES 14/04/2016

View Document

27/08/1527 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063341860006

View Document

27/08/1327 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 17 CHURCH AVENUE GEE CROSS HYDE SK14 5LY

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE HOWARD / 06/08/2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM FRY / 06/08/2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS WALKER / 06/08/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS WALKER / 06/08/2011

View Document

14/07/1114 July 2011 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/09/098 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM, 12 CHURCH AVENUE, GEE CROSS, HYDE, SK14 5LY

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ANTHONY GRAHAM FRY

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED TIMOTHY FRANCIS PETER WALKER

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED DAVID HOWARD

View Document

06/08/076 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document


More Company Information