About

Registered Number: 04375924
Date of Incorporation: 18/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 72 West Street, Portchester, Fareham, Hampshire, PO16 9UN

 

Established in 2002, Architectural Glazing Solutions Ltd have registered office in Hampshire. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 01 November 2002 Outstanding

N/A

Debenture 13 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.