A1 STANDARD GLASS LIMITED
Status | ACTIVE |
Company No. | 04800763 |
Category | Private Limited Company |
Incorporated | 17 Jun 2003 |
Age | 20 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
A1 STANDARD GLASS LIMITED is an active private limited company with number 04800763. It was incorporated 20 years, 10 months, 17 days ago, on 17 June 2003. The company address is 110 Brooker Road, Waltham Abbey, EN9 1JH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sharon Christine Hartman
Change date: 2023-03-10
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Old address: 13-17 High Beech Road Loughton Essex IG10 4BN
Change date: 2023-02-28
New address: 110 Brooker Road Waltham Abbey EN9 1JH
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sharon Christine Hartman
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Sullivan
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Sullivan
Change date: 2016-04-01
Documents
Change person secretary company with change date
Date: 23 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Sharon Christine Hartman
Change date: 2016-04-01
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sharon Christine Hartman
Change date: 2015-12-02
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-02
Officer name: Paul Sullivan
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sharon Christine Hartman
Appointment date: 2014-03-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Termination director company with name termination date
Date: 14 Jul 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-04
Officer name: Sharon Christine Hartman
Documents
Legacy
Date: 10 Apr 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed from the public register on 29/07/2014 as it was invalid or ineffective
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Paul Sullivan
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Christine Hartman
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Resolution
Date: 12 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ANDY MCALLAN JOINERY AND BUILDING SERVICES LTD
167 LONDON ROAD,LEICESTER,LE2 1EG
Number: | 07375842 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINA AND PAKISTAN INTERNATIONAL COOPERATION DEVELOPMENT CO., LIMITED
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 11597325 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,MACCLESFIELD,SK10 1DD
Number: | 08656691 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MORETON STREET,OLDHAM,OL9 0LT
Number: | 11338518 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANIA SMITH'S UNISEX SALON LIMITED
921 GREEN LANE,DAGENHAM,RM8 1DJ
Number: | 09676441 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE SUITE 6, 13 MAIN STREET,GLASGOW,G62 6BJ
Number: | SC580225 |
Status: | ACTIVE |
Category: | Private Limited Company |