About

Registered Number: 04555895
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

 

A.J. Glew Ltd was registered on 08 October 2002. Currently we aren't aware of the number of employees at the A.J. Glew Ltd. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEW, Allan John 08 October 2002 - 1
GLEW, Frazer 01 October 2015 - 1
GLEW, Susan Jane 08 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 11 October 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 15 June 2012
SH01 - Return of Allotment of shares 23 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 29 July 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 20 October 2003
395 - Particulars of a mortgage or charge 27 February 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.