EVANDER GLAZING AND LOCKS LIMITED

01484358
BROADGATE HOUSE BROADWAY BUSINESS PARK CHADDERTON OLDHAM OL9 9XA

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 39 Buy now
13 Oct 2023 accounts Annual Accounts 39 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 40 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Apr 2022 officers Termination of appointment of director (Darron William Cavanagh) 1 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 41 Buy now
24 Aug 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Jul 2021 officers Appointment of director (Mr Luke Martin Stone) 2 Buy now
07 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2021 mortgage Registration of a charge 48 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 41 Buy now
20 Jul 2020 address Move Registers To Sail Company With New Address 1 Buy now
20 Jul 2020 address Move Registers To Sail Company With New Address 1 Buy now
17 Jul 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Jul 2020 address Move Registers To Sail Company With New Address 1 Buy now
30 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 41 Buy now
03 May 2019 officers Appointment of director (Mr Paul Alan Lewis) 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 officers Change of particulars for director (Mr Lee Jon Newman) 2 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Dec 2018 accounts Annual Accounts 28 Buy now
16 Nov 2018 officers Termination of appointment of director (Ian Leighton Nisbet) 1 Buy now
02 Nov 2018 officers Appointment of director (Mr Darron William Cavanagh) 2 Buy now
13 Sep 2018 officers Termination of appointment of director (James Darnton) 1 Buy now
23 Aug 2018 mortgage Registration of a charge 57 Buy now
26 Jul 2018 officers Termination of appointment of director (Phillip Neil Ledgard) 1 Buy now
26 Jul 2018 officers Appointment of director (Mr Richard Jones) 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2018 officers Termination of appointment of director (David James Benwell Taylor-Smith) 1 Buy now
16 Mar 2018 officers Appointment of director (Mr Lee Jon Newman) 2 Buy now
19 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2017 accounts Annual Accounts 27 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 18 Buy now
14 Mar 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
24 Feb 2017 accounts Annual Accounts 29 Buy now
12 Jan 2017 officers Appointment of director (Mr Ian Leighton Nisbet) 2 Buy now
30 Nov 2016 officers Appointment of director (Mr Phillip Neil Ledgard) 2 Buy now
24 Oct 2016 officers Termination of appointment of director (Gavin John Pringle) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Keith Alan Reid) 1 Buy now
10 Oct 2016 officers Appointment of director (Mr James Darnton) 2 Buy now
25 Aug 2016 mortgage Registration of a charge 60 Buy now
16 Aug 2016 resolution Resolution 12 Buy now
11 Jul 2016 officers Termination of appointment of director (Rick Francis) 1 Buy now
07 Jun 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
26 May 2016 officers Termination of appointment of director (Mark Jonathan Silver) 1 Buy now
26 May 2016 officers Appointment of director (Mr David James Benwell Taylor-Smith) 2 Buy now
05 May 2016 officers Appointment of secretary (Ms Suzanne Claire Hardyman) 2 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
10 Mar 2016 officers Appointment of director (Mark Jonathan Silver) 2 Buy now
09 Mar 2016 officers Termination of appointment of director (Deborah Hewitt) 1 Buy now
09 Mar 2016 officers Appointment of director (Mr Keith Alan Reid) 2 Buy now
09 Mar 2016 officers Termination of appointment of director (David Alun Hughes) 1 Buy now
09 Mar 2016 officers Appointment of director (Mr Gavin John Pringle) 2 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2016 accounts Annual Accounts 24 Buy now
17 Apr 2015 officers Change of particulars for director (Mr David Alun Hughes) 2 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
28 Dec 2014 accounts Annual Accounts 21 Buy now
05 Aug 2014 officers Appointment of director (Mr David Alun Hughes) 2 Buy now
30 Jul 2014 mortgage Registration of a charge 62 Buy now
14 May 2014 officers Termination of appointment of director (Alan Brooks) 1 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
22 Jan 2014 officers Change of particulars for director (Mrs Deborah Hewitt) 2 Buy now
15 Jan 2014 officers Appointment of director (Mrs Deborah Hewitt) 2 Buy now
04 Jan 2014 accounts Annual Accounts 22 Buy now
23 Oct 2013 officers Termination of appointment of director (James Ong) 1 Buy now
09 Aug 2013 officers Appointment of director (Mr Rick Francis) 2 Buy now
09 Aug 2013 officers Appointment of director (Mr Alan Brooks) 2 Buy now
09 Aug 2013 officers Termination of appointment of director (Alan Horton) 1 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 22 Buy now
05 Apr 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 officers Termination of appointment of secretary (Stephen Youngs) 1 Buy now
09 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Nov 2011 mortgage Particulars of a mortgage or charge 11 Buy now
15 Nov 2011 resolution Resolution 14 Buy now