About

Registered Number: 04496590
Date of Incorporation: 26/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Wisloe Road Business Park, Unit 2 Wisloe Road Business Park, Cambridge, Gloucestershire, GL2 7AF,

 

Established in 2002, Classy Glass & Awards Ltd has its registered office in Cambridge, it has a status of "Active". We don't know the number of employees at the company. The companies director is listed as Cale, Amanda Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALE, Amanda Susan 26 July 2002 18 July 2005 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 03 May 2016
AA01 - Change of accounting reference date 29 April 2016
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 27 April 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 21 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
TM02 - Termination of appointment of secretary 07 June 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 23 May 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
363a - Annual Return 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
AA - Annual Accounts 04 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 June 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 29 August 2003
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.