Founded in 2000, Cwmtillery Glass Centre Ltd are based in Newport, it's status at Companies House is "Active". Hayward, Cerianne is listed as the only a director of the company. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYWARD, Cerianne | 28 April 2000 | 31 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 24 April 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 30 April 2015 | |
MR01 - N/A | 02 March 2015 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 26 February 2013 | |
TM01 - Termination of appointment of director | 17 September 2012 | |
TM02 - Termination of appointment of secretary | 17 September 2012 | |
AR01 - Annual Return | 29 May 2012 | |
CH01 - Change of particulars for director | 14 May 2012 | |
CH01 - Change of particulars for director | 14 May 2012 | |
CH03 - Change of particulars for secretary | 14 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363a - Annual Return | 16 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 27 October 2005 | |
RESOLUTIONS - N/A | 05 October 2005 | |
RESOLUTIONS - N/A | 05 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2005 | |
123 - Notice of increase in nominal capital | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 27 August 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 11 March 2004 | |
287 - Change in situation or address of Registered Office | 12 November 2003 | |
363s - Annual Return | 23 August 2003 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 05 May 2002 | |
287 - Change in situation or address of Registered Office | 05 May 2002 | |
AA - Annual Accounts | 20 March 2002 | |
363s - Annual Return | 21 June 2001 | |
225 - Change of Accounting Reference Date | 06 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 2000 | |
NEWINC - New incorporation documents | 28 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2015 | Outstanding |
N/A |
Legal charge | 27 July 2005 | Outstanding |
N/A |
Debenture | 16 August 2004 | Outstanding |
N/A |