About

Registered Number: 03912706
Date of Incorporation: 25/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Glasdon House, Preston New Road, Blackpool, Lancashire, FY4 4WA

 

Glasdon Designs Ltd was founded on 25 January 2000 with its registered office in Lancashire, it's status is listed as "Active". We don't currently know the number of employees at the business. There is one director listed for the company.

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.