About

Registered Number: 04321512
Date of Incorporation: 13/11/2001 (22 years and 5 months ago)
Company Status: Administration
Registered Address: Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

 

Founded in 2001, Diamond Glass (Medway) Ltd has its registered office in West Sussex. We do not know the number of employees at Diamond Glass (Medway) Ltd. There is one director listed as Stubberfield, Lisa Ann for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STUBBERFIELD, Lisa Ann 13 November 2001 31 December 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 December 2018
AM01 - N/A 29 November 2018
PSC04 - N/A 07 July 2018
PSC07 - N/A 07 July 2018
TM02 - Termination of appointment of secretary 07 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 16 October 2017
CH03 - Change of particulars for secretary 12 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 13 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 02 November 2009
287 - Change in situation or address of Registered Office 15 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 17 September 2003
225 - Change of Accounting Reference Date 17 July 2003
363s - Annual Return 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
395 - Particulars of a mortgage or charge 14 March 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 01 February 2011 Outstanding

N/A

Debenture 06 January 2010 Fully Satisfied

N/A

Rent deposit deed 11 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.