About

Registered Number: 03759518
Date of Incorporation: 26/04/1999 (25 years ago)
Company Status: Active
Registered Address: Custom Complex, Yardley Road, Kirkby, L33 7SS

 

Custom Glass Ltd was registered on 26 April 1999 with its registered office in Kirkby. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.