THE ART OF GLASS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Confirmation statement made on 2023-10-15 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/01/155 January 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
05/01/155 January 2015 | APPOINTMENT TERMINATED, SECRETARY PETER THORINGTON JONES |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 1 BURCOT FORGE 338 ALCESTER ROAD BURCOT BROMSGROVE WORCESTERSHIRE B60 1BH |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/01/146 January 2014 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/11/1230 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/12/1119 December 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/12/0918 December 2009 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM HOLY TRINITY CHURCH GREENHILL BLACKWELL BROMSGROVE WORCESTERSHIRE B60 1BL |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW PADDOCK / 15/10/2009 |
15/12/0915 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
20/10/0520 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | DIRECTOR RESIGNED |
21/10/0421 October 2004 | NEW DIRECTOR APPOINTED |
05/04/045 April 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/02/0418 February 2004 | DIRECTOR RESIGNED |
18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
14/02/0414 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0324 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: EARLSWOOD LAKES CRAFT CENTRE WOOD LANE, EARLSWOOD SOLIHULL B94 5JH |
03/11/033 November 2003 | NEW DIRECTOR APPOINTED |
03/11/033 November 2003 | NEW DIRECTOR APPOINTED |
03/11/033 November 2003 | NEW SECRETARY APPOINTED |
21/11/0221 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/11/0214 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0217 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | DIRECTOR RESIGNED |
17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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