ALLBRIGHT GLASS COMPANY LIMITED

03511613
126 - 128 UXBRIDGE ROAD LONDON W13 8QS

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Annual Accounts 3 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
21 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2022 officers Termination of appointment of director (Patryk Milewski) 1 Buy now
17 Feb 2022 accounts Annual Accounts 3 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 3 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Rafal Dzwigala) 1 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 accounts Annual Accounts 2 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 accounts Annual Accounts 2 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Dec 2016 officers Termination of appointment of director (Lesley Jane Embleton) 1 Buy now
17 Oct 2016 accounts Annual Accounts 3 Buy now
22 Jul 2016 annual-return Annual Return 7 Buy now
22 Jul 2016 officers Termination of appointment of director (Piotr Gasiewski) 1 Buy now
06 Aug 2015 accounts Annual Accounts 3 Buy now
16 Jul 2015 annual-return Annual Return 8 Buy now
20 Apr 2015 officers Change of particulars for director (Ms Lesley Jane Obrien) 2 Buy now
20 Apr 2015 officers Termination of appointment of director (Edwin Charles Embleton) 1 Buy now
20 Apr 2015 officers Appointment of director (Mr Patryk Milewski) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Piotr Gasiewski) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Bryan Paul Newman) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Rafal Dzwigala) 2 Buy now
29 Jan 2015 officers Appointment of director (Ms Lesley Jane Obrien) 2 Buy now
10 Sep 2014 accounts Annual Accounts 3 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
09 Jun 2014 officers Termination of appointment of director (Mark Embleton-Neeter) 1 Buy now
09 Jun 2014 officers Termination of appointment of secretary (Mark Embleton-Neeter) 1 Buy now
07 Mar 2014 annual-return Annual Return 6 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
25 Feb 2013 annual-return Annual Return 6 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
27 Feb 2012 annual-return Annual Return 6 Buy now
12 Jan 2012 accounts Annual Accounts 6 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
11 Oct 2010 accounts Annual Accounts 8 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for director (Edwin Charles Embleton) 2 Buy now
10 May 2010 officers Change of particulars for director (Mark Anthony Embleton-Neeter) 2 Buy now
31 Oct 2009 accounts Annual Accounts 6 Buy now
17 Apr 2009 annual-return Return made up to 17/02/09; full list of members 5 Buy now
16 Apr 2009 officers Director and secretary's change of particulars / mark embleton-neeter / 30/06/2008 1 Buy now
12 Dec 2008 accounts Annual Accounts 6 Buy now
21 Apr 2008 annual-return Return made up to 17/02/08; full list of members 5 Buy now
18 Mar 2008 officers Director and secretary's change of particulars / mark embleton / 13/03/2008 1 Buy now
04 Nov 2007 accounts Annual Accounts 7 Buy now
01 Mar 2007 annual-return Return made up to 17/02/07; full list of members 4 Buy now
23 Feb 2007 accounts Annual Accounts 7 Buy now
21 Feb 2006 annual-return Return made up to 17/02/06; full list of members 4 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
13 Oct 2005 address Registered office changed on 13/10/05 from: 337 bath road slough SL1 5PR 1 Buy now
17 May 2005 officers Director resigned 1 Buy now
17 May 2005 officers Director resigned 1 Buy now
18 Apr 2005 address Registered office changed on 18/04/05 from: iver house middlegreen trading estate slough berkshire SL3 6DF 1 Buy now
18 Apr 2005 annual-return Return made up to 17/02/05; full list of members 4 Buy now
05 Apr 2005 capital Ad 01/03/04--------- £ si 1000@1=1000 £ ic 100/1100 2 Buy now
10 Mar 2005 accounts Annual Accounts 8 Buy now
23 Mar 2004 capital Nc inc already adjusted 01/03/04 1 Buy now
23 Mar 2004 resolution Resolution 1 Buy now
24 Feb 2004 annual-return Return made up to 17/02/04; full list of members 9 Buy now
12 Feb 2004 accounts Annual Accounts 8 Buy now
11 Mar 2003 annual-return Return made up to 17/02/03; full list of members 9 Buy now
07 Feb 2003 accounts Annual Accounts 8 Buy now
07 Mar 2002 annual-return Return made up to 17/02/02; full list of members 7 Buy now
07 Mar 2002 accounts Annual Accounts 8 Buy now
09 May 2001 officers New director appointed 2 Buy now
12 Apr 2001 annual-return Return made up to 17/02/01; full list of members 7 Buy now
05 Feb 2001 accounts Annual Accounts 8 Buy now
28 Apr 2000 annual-return Return made up to 17/02/00; full list of members 7 Buy now
16 Dec 1999 accounts Annual Accounts 8 Buy now
03 Mar 1999 annual-return Return made up to 17/02/99; full list of members 6 Buy now
19 May 1998 accounts Accounting reference date extended from 28/02/99 to 30/04/99 1 Buy now
08 Apr 1998 capital Ad 17/02/98--------- £ si 100@1=100 £ ic 2/102 2 Buy now
08 Apr 1998 address Registered office changed on 08/04/98 from: 332 horton road datchet slough SL3 9HY 1 Buy now
08 Apr 1998 officers New director appointed 2 Buy now
08 Apr 1998 officers New director appointed 2 Buy now
08 Apr 1998 officers New secretary appointed;new director appointed 2 Buy now
03 Mar 1998 officers Secretary resigned 1 Buy now
19 Feb 1998 officers Director resigned 1 Buy now
17 Feb 1998 incorporation Incorporation Company 16 Buy now