About

Registered Number: 04015207
Date of Incorporation: 15/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 3 Winsford Way, Sealand Industrial Estate, Chester, Cheshire, CH1 4NL

 

Abbey Glass Chester Ltd was founded on 15 June 2000. We don't currently know the number of employees at this business. Allman, Graham Michael, Dowridge, John Dennis, Hewitt, Mark John, Jones, John Christopher, Wood, Jacqueline Mary are the current directors of Abbey Glass Chester Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, Graham Michael 15 June 2000 - 1
DOWRIDGE, John Dennis 15 June 2000 - 1
HEWITT, Mark John 15 June 2000 - 1
JONES, John Christopher 15 June 2000 02 February 2001 1
WOOD, Jacqueline Mary 15 June 2000 20 April 2001 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 15 July 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
NEWINC - New incorporation documents 15 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.