K P GLASS LTD
Status | ACTIVE |
Company No. | 04475860 |
Category | Private Limited Company |
Incorporated | 02 Jul 2002 |
Age | 21 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
K P GLASS LTD is an active private limited company with number 04475860. It was incorporated 21 years, 11 months, 2 days ago, on 02 July 2002. The company address is 27 Victoria Street, Kettering, NN16 0BU, Northants, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 19 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-17
Psc name: Mr Anita Royles
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 21 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-21
Officer name: Miss Gemma Royles
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Old address: 10 Brooklands Court Kettering Venture Park Kettering NN15 6FD England
New address: 27 Victoria Street Kettering Northants NN16 0BU
Change date: 2022-01-26
Documents
Gazette filings brought up to date
Date: 28 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Cessation of a person with significant control
Date: 20 Aug 2020
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Alan Royles
Cessation date: 2020-02-25
Documents
Termination director company with name termination date
Date: 20 Aug 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Alan Royles
Termination date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Change account reference date company previous extended
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-16
New address: 10 Brooklands Court Kettering Venture Park Kettering NN15 6FD
Old address: Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Alan Royles
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Legacy
Date: 07 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 07/08/2009 from isis business solutions 2 debdale road wellingborough northamptonshire NN8 5AA
Documents
Legacy
Date: 07 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed miss gemma royles
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / keith royles / 07/04/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/07; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 16/07/07 from: 6 sterling house 29 victoria street kettering northamptonshire NN16 0BU
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 05/02/07 from: venture court 2 debdale road wellingborough northamptonshire NN8 5AA
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 03 Aug 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/04/03
Documents
Resolution
Date: 03 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/03; full list of members
Documents
Legacy
Date: 03 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 03/02/03 from: 4A the square earls barton northants NN6 0NA
Documents
Legacy
Date: 03 Feb 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/01/03
Documents
Legacy
Date: 20 Aug 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 05137477 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. COLME STREET,EDINBURGH,EH3 6AD
Number: | SC450999 |
Status: | ACTIVE |
Category: | Private Limited Company |
DNS HOUSE 382 KENTON ROAD,MIDDLESEX,HA3 8DP
Number: | OC358369 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LEADSIDE HOUSE,ABERDEEN,AB25 1TW
Number: | SC391782 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PRINCES DRIVE,COLWYN BAY,LL29 8HT
Number: | 08431973 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW DRIVE LLWYNCELYN ROAD,AMMANFORD,SA18 2AE
Number: | 09444006 |
Status: | ACTIVE |
Category: | Private Limited Company |