About

Registered Number: 03912706
Date of Incorporation: 25/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Glasdon House, Preston New Road, Blackpool, Lancashire, FY4 4WA

 

Having been setup in 2000, Glasdon Designs Ltd has its registered office in Blackpool, it has a status of "Active". We don't know the number of employees at this company. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Philip Andrew 31 March 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 25 January 2013
MISC - Miscellaneous document 15 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 29 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 19 August 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2000
225 - Change of Accounting Reference Date 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
CERTNM - Change of name certificate 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.