Established in 2002, Architectural Glazing Solutions Ltd have registered office in Hampshire. This organisation has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRADDOCK, Martin Edward | 18 February 2002 | - | 1 |
WOOD, Alan Frank | 08 July 2002 | 31 December 2009 | 1 |
WOOD, Karl Martin | 18 February 2002 | 31 August 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
PSC07 - N/A | 10 September 2020 | |
TM01 - Termination of appointment of director | 10 September 2020 | |
TM02 - Termination of appointment of secretary | 10 September 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 27 March 2014 | |
CH01 - Change of particulars for director | 27 March 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
AA - Annual Accounts | 15 May 2009 | |
225 - Change of Accounting Reference Date | 30 April 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 23 December 2007 | |
363a - Annual Return | 12 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 17 November 2004 | |
RESOLUTIONS - N/A | 21 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 17 March 2003 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 19 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2002 | |
225 - Change of Accounting Reference Date | 29 April 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
287 - Change in situation or address of Registered Office | 26 February 2002 | |
NEWINC - New incorporation documents | 18 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of deposit | 01 November 2002 | Outstanding |
N/A |
Debenture | 13 June 2002 | Outstanding |
N/A |