THE GLASS FABRIC COMPANY LTD
Status | ACTIVE |
Company No. | 06950761 |
Category | Private Limited Company |
Incorporated | 02 Jul 2009 |
Age | 14 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
THE GLASS FABRIC COMPANY LTD is an active private limited company with number 06950761. It was incorporated 14 years, 11 months, 5 days ago, on 02 July 2009. The company address is 22 Coventry Road, Lutterworth, LE17 4RB, Leicestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 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: 27 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Jul 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: 22 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Change account reference date company current extended
Date: 15 Apr 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 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: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 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: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change sail address company with old address new address
Date: 17 Jul 2017
Category: Address
Type: AD02
Old address: C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom
New address: Paul Beech and Company Ltd 6 the Terrace Rugby Road Lutterworth LE17 4BW
Documents
Confirmation statement with no updates
Date: 17 Jul 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: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 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: 11 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 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: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 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: 25 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 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: 26 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Move registers to sail company
Date: 13 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Nicola Kay Sheppard
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Sheppard
Change date: 2009-10-01
Documents
Legacy
Date: 24 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher john sheppard
Documents
Legacy
Date: 16 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mrs nicola kay sheppard
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
COSCO SHIPPING CHARTERING AND SHIPBROKING (UK) COMPANY LIMITED
COSCO HOUSE VICARAGE DRIVE,ESSEX,IG11 7NA
Number: | 03235934 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 MARSLAND ROAD,SALE,M33 3ND
Number: | 08279212 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,LONDON,NW9 9HN
Number: | 10574946 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUGBY ORCHARDS WOOD LANE,LEICESTERSHIRE,LE7 9WE
Number: | 07674134 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE HULL MASONIC HALL COMPANY LIMITED
69 BEVERLEY ROAD,EAST YORKSHIRE,HU3 1XL
Number: | 04620752 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 LIVINGSTONE ROAD,SURREY,CR3 5TJ
Number: | 05364460 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |