Custom Glass Ltd was registered on 26 April 1999 with its registered office in Kirkby. This company has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 28 April 2020 | |
TM02 - Termination of appointment of secretary | 16 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 21 January 2019 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 17 November 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 23 November 2015 | |
MR04 - N/A | 08 September 2015 | |
MR01 - N/A | 10 June 2015 | |
AR01 - Annual Return | 21 May 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 09 May 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH03 - Change of particulars for secretary | 18 May 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363s - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 22 June 2007 | |
RESOLUTIONS - N/A | 30 April 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 April 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 April 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 April 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 April 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 April 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 April 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
363s - Annual Return | 24 May 2006 | |
395 - Particulars of a mortgage or charge | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 21 February 2006 | |
CERTNM - Change of name certificate | 06 February 2006 | |
SA - Shares agreement | 04 November 2005 | |
SA - Shares agreement | 04 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 2005 | |
AA - Annual Accounts | 19 October 2005 | |
AUD - Auditor's letter of resignation | 15 July 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 July 2005 | |
288b - Notice of resignation of directors or secretaries | 15 July 2005 | |
288b - Notice of resignation of directors or secretaries | 15 July 2005 | |
288b - Notice of resignation of directors or secretaries | 15 July 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 01 December 2004 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 18 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2003 | |
363s - Annual Return | 17 May 2003 | |
AA - Annual Accounts | 26 November 2002 | |
363s - Annual Return | 10 May 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 22 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 17 July 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 1999 | |
225 - Change of Accounting Reference Date | 12 July 1999 | |
395 - Particulars of a mortgage or charge | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 27 April 1999 | |
NEWINC - New incorporation documents | 26 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 June 2015 | Outstanding |
N/A |
Fixed and floating charge | 19 April 2007 | Fully Satisfied |
N/A |
Legal charge | 31 January 2006 | Outstanding |
N/A |
Legal charge | 31 January 2006 | Outstanding |
N/A |
Legal charge | 31 January 2006 | Outstanding |
N/A |
Legal charge | 31 January 2006 | Outstanding |
N/A |
Mortgage debenture | 27 May 1999 | Outstanding |
N/A |