Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNERGLASS GROUP LIMITED |
2023-08-03 |
update statutory_documents CESSATION OF STEPHEN HOEY AS A PSC |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-14 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-12-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS PETHERICK |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-21 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-11 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-10-30 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-08-06 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-06-17 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-17 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2019-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-17 |
update statutory_documents 31/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-06-01 |
update statutory_documents 31/05/15 FULL LIST |
2015-05-07 |
update num_mort_outstanding 5 => 4 |
2015-05-07 |
update num_mort_satisfied 2 => 3 |
2015-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2015-04-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-20 |
update statutory_documents 31/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-28 |
update statutory_documents 31/05/13 FULL LIST |
2013-06-26 |
delete address COMMERCIAL ROAD HENDON SUNDERLAND TYNE AND WEAR SR2 8GW |
2013-06-26 |
insert address IG HOUSE BURDON DRIVE PETERLEE COUNTY DURHAM SR8 2JH |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-26 |
update registered_address |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
COMMERCIAL ROAD
HENDON
SUNDERLAND
TYNE AND WEAR
SR2 8GW |
2013-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2012-08-03 |
update statutory_documents 31/05/12 FULL LIST |
2012-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2012-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH KELLETT |
2011-06-29 |
update statutory_documents 31/05/11 FULL LIST |
2011-06-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-03-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-12-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-12-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2010-07-01 |
update statutory_documents 31/05/10 FULL LIST |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOEY / 31/05/2010 |
2010-06-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH WALTER KELLETT / 13/02/2010 |
2009-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-08-04 |
update statutory_documents RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS |
2007-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-06-21 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-02-27 |
update statutory_documents SECRETARY RESIGNED |
2003-08-27 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2003-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-02-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-10 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2002-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2001-10-24 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/07/01 |
2000-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-06-15 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
2000-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-01 |
update statutory_documents RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS |
1999-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98 |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS |
1997-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/97 FROM:
1 SAVILLE CHAMBERS
5 NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-01 |
update statutory_documents SECRETARY RESIGNED |
1997-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |