About

Registered Number: 08435016
Date of Incorporation: 07/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 25 St. Matthews Road, Bristol, BS6 5TT

 

Established in 2013, Glassington Ltd have registered office in Bristol, it's status is listed as "Active". There are 4 directors listed for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RINGER, Arne 07 August 2013 - 1
RINGNER, Heloise 08 March 2013 - 1
RINGNER, Thebe Rose 08 March 2013 - 1
BART MANAGEMENT LIMITED 07 March 2013 07 August 2013 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 January 2020
RP04CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 07 March 2019
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
AA - Annual Accounts 08 January 2018
EH03 - N/A 22 March 2017
EH02 - N/A 22 March 2017
EH01 - N/A 22 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 08 April 2015
AAMD - Amended Accounts 16 October 2014
SH01 - Return of Allotment of shares 30 August 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 16 June 2014
AA01 - Change of accounting reference date 11 June 2014
AR01 - Annual Return 11 April 2014
AP01 - Appointment of director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AP01 - Appointment of director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
SH01 - Return of Allotment of shares 18 March 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
CERTNM - Change of name certificate 08 August 2013
NEWINC - New incorporation documents 07 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.