MC GLASS (EAST SUSSEX) LIMITED

03758143
17 BEECHING PARK INDUSTRIAL ESTATE WAINWRIGHT ROAD BEXHILL-ON-SEA TN39 3UR

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 3 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 9 Buy now
17 Jul 2023 capital Return of purchase of own shares 4 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2023 officers Termination of appointment of director (Carl St John Beadle) 1 Buy now
10 Jul 2023 officers Termination of appointment of secretary (Carl St John Beadle) 1 Buy now
19 Jun 2023 capital Notice of cancellation of shares 4 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 accounts Annual Accounts 3 Buy now
16 Sep 2021 accounts Annual Accounts 3 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 2 Buy now
05 Jul 2019 accounts Annual Accounts 2 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2017 accounts Annual Accounts 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 mortgage Registration of a charge 9 Buy now
24 Jun 2016 annual-return Annual Return 6 Buy now
23 Mar 2016 accounts Annual Accounts 8 Buy now
24 Jul 2015 annual-return Annual Return 6 Buy now
17 Apr 2015 accounts Annual Accounts 8 Buy now
12 Mar 2015 capital Return of Allotment of shares 5 Buy now
12 Mar 2015 resolution Resolution 10 Buy now
10 Sep 2014 annual-return Annual Return 6 Buy now
23 Jun 2014 accounts Annual Accounts 8 Buy now
20 Jun 2013 accounts Annual Accounts 8 Buy now
20 Jun 2013 annual-return Annual Return 6 Buy now
18 Sep 2012 accounts Annual Accounts 9 Buy now
07 Aug 2012 annual-return Annual Return 6 Buy now
21 Sep 2011 accounts Annual Accounts 9 Buy now
11 Aug 2011 annual-return Annual Return 6 Buy now
07 Aug 2010 annual-return Annual Return 6 Buy now
07 Aug 2010 officers Change of particulars for director (Mr Carl St John Beadle) 2 Buy now
07 Aug 2010 officers Change of particulars for secretary (Mr Carl St John Beadle) 2 Buy now
07 Aug 2010 officers Change of particulars for director (Matthew Michael Heasmer) 2 Buy now
29 Apr 2010 accounts Annual Accounts 4 Buy now
24 Sep 2009 accounts Annual Accounts 4 Buy now
28 Jul 2009 annual-return Return made up to 21/06/09; full list of members 4 Buy now
06 Oct 2008 accounts Annual Accounts 1 Buy now
10 Jul 2008 annual-return Return made up to 21/06/08; full list of members 4 Buy now
24 Jun 2008 officers Secretary appointed mr carl st john beadle 1 Buy now
24 Jun 2008 annual-return Return made up to 17/04/08; full list of members 4 Buy now
23 Jun 2008 officers Director's change of particulars / matthew heasmer / 01/04/2008 1 Buy now
23 Jun 2008 officers Director's change of particulars / carl beadle / 01/04/2008 1 Buy now
23 Jun 2008 officers Appointment terminated secretary matthew heasmer 1 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
08 May 2007 annual-return Return made up to 17/04/07; full list of members 3 Buy now
04 Nov 2006 accounts Annual Accounts 8 Buy now
26 Jun 2006 annual-return Return made up to 17/04/06; full list of members 7 Buy now
21 Oct 2005 address Registered office changed on 21/10/05 from: 2A lewis avenue glyne gap bexhill on sea east sussex TN40 2LE 1 Buy now
13 Jul 2005 accounts Annual Accounts 7 Buy now
29 Jun 2005 annual-return Return made up to 17/04/05; full list of members 7 Buy now
14 May 2004 accounts Annual Accounts 7 Buy now
23 Apr 2004 annual-return Return made up to 17/04/04; full list of members 7 Buy now
29 Oct 2003 accounts Annual Accounts 7 Buy now
27 Apr 2003 annual-return Return made up to 17/04/03; full list of members 7 Buy now
31 Oct 2002 accounts Annual Accounts 7 Buy now
10 May 2002 annual-return Return made up to 17/04/02; full list of members 6 Buy now
03 Dec 2001 annual-return Return made up to 17/04/01; full list of members 6 Buy now
24 Sep 2001 officers New secretary appointed 2 Buy now
09 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2001 officers Secretary resigned 1 Buy now
12 Apr 2001 accounts Annual Accounts 1 Buy now
02 Mar 2001 incorporation Memorandum Articles 18 Buy now
02 Feb 2001 capital Ad 01/01/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
02 Feb 2001 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
25 Jan 2001 officers New secretary appointed 2 Buy now
25 Jan 2001 officers New director appointed 2 Buy now
25 Jan 2001 officers New director appointed 2 Buy now
25 Jan 2001 officers Director resigned 1 Buy now
25 Jan 2001 address Registered office changed on 25/01/01 from: 14 hackwood robertsbridge east sussex TN32 5ER 1 Buy now
25 Jan 2001 officers Secretary resigned 1 Buy now
29 Dec 2000 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jul 2000 accounts Annual Accounts 2 Buy now
05 May 2000 annual-return Return made up to 17/04/00; full list of members 6 Buy now
30 Jun 1999 change-of-name Certificate Change Of Name Company 3 Buy now
23 Apr 1999 incorporation Incorporation Company 17 Buy now