About

Registered Number: 03741506
Date of Incorporation: 25/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

 

A & M Glaziers (Hastings) Ltd was registered on 25 March 1999 with its registered office in East Sussex, it's status in the Companies House registry is set to "Active". Bourdon-pierre, Diane, Bourdon-pierre, Andre, Bourdon-pierre, Diane are listed as the directors of this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURDON-PIERRE, Andre 25 March 1999 - 1
BOURDON-PIERRE, Diane 01 October 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BOURDON-PIERRE, Diane 25 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 06 August 2019
SH08 - Notice of name or other designation of class of shares 01 August 2019
RESOLUTIONS - N/A 30 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 06 April 2018
MA - Memorandum and Articles 17 October 2017
AA - Annual Accounts 11 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2017
RESOLUTIONS - N/A 04 September 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 19 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 13 November 2003
287 - Change in situation or address of Registered Office 04 June 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
288a - Notice of appointment of directors or secretaries 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.