THE ORIGINAL GLASS WIPE BOARD COMPANY LIMITED
Status | ACTIVE |
Company No. | 08002335 |
Category | Private Limited Company |
Incorporated | 22 Mar 2012 |
Age | 12 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE ORIGINAL GLASS WIPE BOARD COMPANY LIMITED is an active private limited company with number 08002335. It was incorporated 12 years, 2 months, 13 days ago, on 22 March 2012. The company address is The Stables, Somersby House The Stables, Somersby House, Halifax, HX2 7PX, West Yorkshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 15 May 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-19
Psc name: Robert Andrew Burgess
Documents
Withdrawal of a person with significant control statement
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-04-19
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Oddy
Appointment date: 2020-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 07 May 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 08 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Andrew Burgess
Change date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
New address: The Stables, Somersby House Trimmingham Road Halifax West Yorkshire HX2 7PX
Old address: 15 Yarn Street Hunslet Leeds LS10 1GJ
Change date: 2015-05-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Change person director company with change date
Date: 11 Apr 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Mr Robert Andrew Burgess
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Mcfarlane
Documents
Termination director company with name
Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mattison
Documents
Change registered office address company with date old address
Date: 31 May 2014
Action Date: 31 May 2014
Category: Address
Type: AD01
Change date: 2014-05-31
Old address: 11 Blayds Mews Blayds Yard Leeds LS1 4AD
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 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: 01 Jul 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: 1 Maple Park Low Fields Avenue Leeds West Yorkshire LS12 6HH United Kingdom
Documents
Some Companies
55 GRANGE PARK ROAD,LONDON,E10 5ER
Number: | 11714804 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE RASCALS INDOOR PLAY & PARTY CENTRE ADVENTURE PLAY LTD,HITCHIN,SG5 1JQ
Number: | 06977098 |
Status: | ACTIVE |
Category: | Private Limited Company |
40/42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW
Number: | SC351598 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS WAY (TRING) MANAGEMENT LIMITED
1 EVANS WAY,TRING,HP23 5UJ
Number: | 03480580 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS004083 |
Status: | ACTIVE |
Category: | Registered Society |
EAST VIEW MAIN STREET,SELBY,YO8 8QT
Number: | 07546918 |
Status: | ACTIVE |
Category: | Private Limited Company |