EUROGLAZE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-27 delete person Becky Houghton
2023-06-25 delete person Rosie Brennan
2023-06-25 insert person Beckie Gaylor
2023-06-25 insert person Rachel Boldy
2023-03-07 delete person Julie Younger
2023-02-03 insert person Oliver Rhodes
2022-10-30 delete person Amelia Bunney
2022-10-30 delete person Gemma Firth
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-19 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-26 delete alias Euroglaze Windows
2022-06-26 delete fax 01226 700838
2022-06-26 delete index_pages_linkeddomain ico.org.uk
2022-06-26 delete index_pages_linkeddomain justgiving.com
2022-06-26 insert address Unit 6, Albion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HW, United Kingdom
2022-06-26 update robots_txt_status www.euroglaze.co.uk: 200 => 0
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-09-07 update statutory_documents DIRECTOR APPOINTED MR GLEN PARK
2021-09-07 update statutory_documents DIRECTOR APPOINTED MRS EMMA ELIZABETH MITCHELL
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_outstanding 3 => 2
2020-12-07 update num_mort_satisfied 0 => 1
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060140380001
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-09-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents DIRECTOR APPOINTED MRS SUELLEN NETTLETON
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 11 => 12
2016-12-20 update accounts_next_due_date 2017-08-31 => 2017-09-30
2016-11-29 update statutory_documents CURREXT FROM 30/11/2016 TO 31/12/2016
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-25 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-11-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-10-05 update statutory_documents 11/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-04-07 update num_mort_charges 2 => 3
2015-04-07 update num_mort_outstanding 2 => 3
2015-03-13 update statutory_documents DIRECTOR APPOINTED MR MARTIN EDWARD NETTLETON
2015-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUELLEN NETTLETON
2015-03-12 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060140380003
2015-02-07 update num_mort_charges 1 => 2
2015-02-07 update num_mort_outstanding 1 => 2
2015-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060140380002
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-07 delete sic_code 99999 - Dormant Company
2014-10-07 insert sic_code 22290 - Manufacture of other plastic products
2014-10-07 update returns_last_madeup_date 2013-11-14 => 2014-09-11
2014-10-07 update returns_next_due_date 2014-12-12 => 2015-10-09
2014-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060140380001
2014-09-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-09-23 update statutory_documents 15/09/14 STATEMENT OF CAPITAL GBP 100
2014-09-19 update statutory_documents ADOPT ARTICLES 13/08/2014
2014-09-11 update statutory_documents 11/09/14 FULL LIST
2014-08-13 update statutory_documents DIRECTOR APPOINTED MRS SUELLEN NETTLETON
2014-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN NETTLETON
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-01-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2014-01-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-10 update statutory_documents 14/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-15 => 2012-11-14
2013-06-24 update returns_next_due_date 2012-12-13 => 2013-12-12
2013-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-06 update statutory_documents 14/11/12 FULL LIST
2012-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-01 update statutory_documents 15/11/11 FULL LIST
2011-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-03 update statutory_documents 15/11/10 FULL LIST
2010-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-11 update statutory_documents 20/11/09 FULL LIST
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD NETTLETON / 01/11/2009
2009-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-11 update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-21 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 30 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL
2007-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-21 update statutory_documents NEW SECRETARY APPOINTED
2006-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-12-04 update statutory_documents DIRECTOR RESIGNED
2006-12-04 update statutory_documents SECRETARY RESIGNED
2006-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION