About

Registered Number: 04697046
Date of Incorporation: 13/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Alvaston Glass, Haydock Park Road, Derby, DE24 8HT,

 

Alvaston Glass Ltd was registered on 13 March 2003, it has a status of "Active". Hughes, Helen Ann, Hughes, Paul Andrew are listed as the directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Helen Ann 13 March 2003 - 1
HUGHES, Paul Andrew 13 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 13 March 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 10 March 2004
287 - Change in situation or address of Registered Office 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.