GLENWARD BUILDERS LTD

03563761
15 LAMPITS HILL CORRINGHAM STANFORD-LE-HOPE SS17 9AA

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 7 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 officers Termination of appointment of director (Anthony Richard Burcombe) 1 Buy now
16 Feb 2023 accounts Annual Accounts 7 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 6 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 accounts Annual Accounts 8 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 officers Change of particulars for director (Anthony Richard Burcombe) 2 Buy now
03 Mar 2020 accounts Annual Accounts 12 Buy now
09 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 accounts Annual Accounts 12 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 accounts Annual Accounts 12 Buy now
21 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 accounts Annual Accounts 14 Buy now
31 May 2016 accounts Annual Accounts 14 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2016 mortgage Registration of a charge 16 Buy now
30 Jan 2016 mortgage Registration of a charge 10 Buy now
06 Aug 2015 officers Termination of appointment of secretary (Justin Graham Warden) 1 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
26 Jan 2015 accounts Annual Accounts 14 Buy now
17 Nov 2014 officers Appointment of director (Mrs Kim Frances Priest) 2 Buy now
09 Jun 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 mortgage Registration of a charge 40 Buy now
04 Mar 2014 mortgage Registration of a charge 42 Buy now
04 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2014 accounts Annual Accounts 14 Buy now
08 Oct 2013 officers Termination of appointment of director (Lee Priest) 1 Buy now
27 Jun 2013 annual-return Annual Return 6 Buy now
28 Feb 2013 accounts Annual Accounts 15 Buy now
30 May 2012 annual-return Annual Return 6 Buy now
27 Feb 2012 accounts Annual Accounts 15 Buy now
02 Sep 2011 officers Appointment of director (Mr Graham John Warden) 2 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Mar 2011 accounts Annual Accounts 13 Buy now
09 Nov 2010 mortgage Particulars of a mortgage or charge 9 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Change of particulars for director (Anthony Richard Burcombe) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Lee Samantha Priest) 2 Buy now
15 Apr 2010 accounts Annual Accounts 13 Buy now
22 Jul 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
28 Mar 2009 accounts Annual Accounts 12 Buy now
18 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
17 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
23 Sep 2008 accounts Annual Accounts 15 Buy now
28 May 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from c/o a w fenn & co grover house grover walk, corringham stanford le hope essex SS17 7LS 1 Buy now
14 Nov 2007 officers New director appointed 2 Buy now
04 Jun 2007 annual-return Return made up to 14/05/07; full list of members 2 Buy now
22 Mar 2007 accounts Annual Accounts 13 Buy now
05 Dec 2006 accounts Annual Accounts 13 Buy now
16 May 2006 annual-return Return made up to 14/05/06; full list of members 2 Buy now
20 Jul 2005 accounts Annual Accounts 13 Buy now
30 Jun 2005 annual-return Return made up to 14/05/05; full list of members 2 Buy now
01 Jul 2004 annual-return Return made up to 14/05/04; full list of members 7 Buy now
01 Jul 2004 officers Director resigned 1 Buy now
01 Jul 2004 officers Secretary resigned 2 Buy now
01 Jul 2004 officers New secretary appointed 1 Buy now
11 Mar 2004 accounts Annual Accounts 13 Buy now
16 Jun 2003 accounts Annual Accounts 12 Buy now
16 Jun 2003 annual-return Return made up to 14/05/03; full list of members 7 Buy now
06 Dec 2002 accounts Annual Accounts 11 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: 16 gwylm maries house canrobert street bethnal green london E2 0BG 1 Buy now
26 Sep 2002 annual-return Return made up to 14/05/02; full list of members 6 Buy now
26 Sep 2002 officers New director appointed 2 Buy now
10 Oct 2001 officers Director resigned 1 Buy now
26 Sep 2001 accounts Annual Accounts 10 Buy now
29 May 2001 annual-return Return made up to 14/05/01; full list of members 6 Buy now
13 Jul 2000 officers New secretary appointed 2 Buy now
13 Jul 2000 officers New director appointed 2 Buy now
13 Jul 2000 officers Secretary resigned 2 Buy now
10 Jul 2000 accounts Annual Accounts 8 Buy now
12 Jun 2000 annual-return Return made up to 14/05/00; full list of members 6 Buy now
14 Sep 1999 annual-return Return made up to 14/05/99; full list of members 6 Buy now
26 Jul 1998 officers New secretary appointed 2 Buy now
26 Jul 1998 officers New director appointed 2 Buy now
26 Jul 1998 officers Director resigned 1 Buy now
26 Jul 1998 officers Secretary resigned 1 Buy now
21 May 1998 officers New secretary appointed 2 Buy now
21 May 1998 officers New director appointed 2 Buy now
21 May 1998 address Registered office changed on 21/05/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX 1 Buy now
21 May 1998 officers Director resigned 1 Buy now
21 May 1998 officers Secretary resigned 1 Buy now
14 May 1998 incorporation Incorporation Company 24 Buy now