GLASSFIBRE BUILDING PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 02160388 |
Category | Private Limited Company |
Incorporated | 02 Sep 1987 |
Age | 36 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GLASSFIBRE BUILDING PRODUCTS LIMITED is an active private limited company with number 02160388. It was incorporated 36 years, 8 months, 19 days ago, on 02 September 1987. The company address is Staple Farm Staple Flat Staple Farm Staple Flat, Bromsgrove, B60 1HD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 13 May 2024
Action Date: 13 May 2024
Category: Address
Type: AD01
Change date: 2024-05-13
Old address: 12 Old Birmingham Road Lickey End Bromsgrove B60 1DE England
New address: Staple Farm Staple Flat Lickey End Bromsgrove B60 1HD
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2022
Action Date: 03 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-03
Old address: Alton Works Long Bank Bewdley Worcestershire DY12 2UL United Kingdom
New address: 12 Old Birmingham Road Lickey End Bromsgrove B60 1DE
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-30
Old address: Alton Works Long Bank Bewdley Worcestershire DY12 2UJ
New address: Alton Works Long Bank Bewdley Worcestershire DY12 2UL
Documents
Cessation of a person with significant control
Date: 15 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-01
Psc name: A Person with Significant Control
Documents
Cessation of a person with significant control
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Paul Doley
Cessation date: 2020-10-01
Documents
Termination secretary company with name termination date
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-01
Officer name: Paul Thomas Woodall
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Paul Thomas Woodall
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Paul Doley
Termination date: 2020-10-01
Documents
Appoint person director company with name date
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul William Siddons
Appointment date: 2020-10-01
Documents
Notification of a person with significant control
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-01
Psc name: Paul William Siddons
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company current extended
Date: 15 Sep 2020
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Change account reference date company current extended
Date: 29 Aug 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type dormant
Date: 21 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type small
Date: 18 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Bissell
Documents
Accounts with accounts type full
Date: 06 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type small
Date: 27 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Accounts with accounts type medium
Date: 06 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 18 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 30/04/06
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Accounts with accounts type medium
Date: 06 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Accounts with accounts type medium
Date: 24 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 30 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/03; full list of members
Documents
Accounts with accounts type medium
Date: 15 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/02; full list of members
Documents
Accounts with accounts type medium
Date: 10 Jun 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1999
Action Date: 01 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-01
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Jul 1998
Action Date: 01 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-01
Documents
Legacy
Date: 25 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Jun 1997
Action Date: 01 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-01
Documents
Legacy
Date: 23 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/96; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 1996
Action Date: 01 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-01
Documents
Legacy
Date: 04 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/95; no change of members
Documents
Accounts with accounts type full
Date: 08 Sep 1995
Action Date: 26 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-26
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 28 Sep 1994
Category: Annual-return
Type: 363b
Description: Return made up to 02/09/94; no change of members
Documents
Accounts with accounts type full
Date: 22 Apr 1994
Action Date: 27 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-27
Documents
Legacy
Date: 31 Aug 1993
Category: Annual-return
Type: 363b
Description: Return made up to 02/09/93; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Gazette filings brought up to date
Date: 16 Mar 1993
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 29 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Jun 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 24 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 17 Sep 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cleobury builders merchants limi ted\certificate issued on 18/09/90
Documents
Legacy
Date: 15 Feb 1988
Category: Capital
Type: PUC 2
Description: Wd 15/01/88 ad 02/09/87--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 11 Jan 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 01 Oct 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 01 Oct 1987
Category: Address
Type: 287
Description: Registered office changed on 01/10/87 from: 84 temple chambers temple ave london EC4Y ohp
Documents
Resolution
Date: 28 Sep 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Sep 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meshmere LIMITED\certificate issued on 28/09/87
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11924920 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MONTREAL TERRACE,READING,RG10 9ND
Number: | 11615315 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODHILL CRESCENT,HARROW,HA3 0LY
Number: | 09177129 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME HEALTH SOLUTIONS LIMITED
THE TWENTY-ONE BUILDING, 3RD FLOOR,HARROW,HA1 4ES
Number: | 11227161 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAY MUNN PAINTS & INTERIORS LTD
THE ATTIC, 45A BIRCHFIELD LANE,NORWICH,NR14 8AA
Number: | 09391998 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SHEEP WALK,READING,RG4 8NE
Number: | OC400031 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |