Glastonbury Reclamation Ltd was registered on 10 January 1997 and has its registered office in Somerset, it has a status of "Active". Dash, James Benjamin, Dash, Michael John, Evans, Simon John are listed as directors of this business. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DASH, James Benjamin | 10 January 1997 | - | 1 |
DASH, Michael John | 10 January 1997 | - | 1 |
EVANS, Simon John | 01 November 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 14 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 13 September 2018 | |
PSC01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 17 January 2018 | |
MR01 - N/A | 18 July 2017 | |
MR01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 25 January 2016 | |
CH01 - Change of particulars for director | 11 January 2016 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 17 January 2014 | |
RESOLUTIONS - N/A | 03 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 21 April 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH03 - Change of particulars for secretary | 29 January 2010 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 17 March 2008 | |
363a - Annual Return | 26 February 2008 | |
AA - Annual Accounts | 28 April 2007 | |
363s - Annual Return | 30 January 2007 | |
RESOLUTIONS - N/A | 21 April 2006 | |
AA - Annual Accounts | 21 April 2006 | |
128(3) - Statement of particulars of variation of rights attached to shares | 23 March 2006 | |
363s - Annual Return | 17 January 2006 | |
RESOLUTIONS - N/A | 05 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2005 | |
123 - Notice of increase in nominal capital | 05 May 2005 | |
AA - Annual Accounts | 14 April 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 15 March 2004 | |
287 - Change in situation or address of Registered Office | 02 March 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 16 June 2003 | |
363s - Annual Return | 06 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
RESOLUTIONS - N/A | 15 November 2002 | |
RESOLUTIONS - N/A | 15 November 2002 | |
RESOLUTIONS - N/A | 15 November 2002 | |
RESOLUTIONS - N/A | 15 November 2002 | |
123 - Notice of increase in nominal capital | 15 November 2002 | |
CERTNM - Change of name certificate | 17 October 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 22 April 2000 | |
363s - Annual Return | 18 January 2000 | |
363a - Annual Return | 05 October 1999 | |
AA - Annual Accounts | 13 July 1999 | |
AA - Annual Accounts | 03 August 1998 | |
363s - Annual Return | 30 March 1998 | |
RESOLUTIONS - N/A | 25 April 1997 | |
RESOLUTIONS - N/A | 25 April 1997 | |
RESOLUTIONS - N/A | 25 April 1997 | |
RESOLUTIONS - N/A | 25 April 1997 | |
225 - Change of Accounting Reference Date | 25 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
NEWINC - New incorporation documents | 10 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 July 2017 | Outstanding |
N/A |
A registered charge | 14 July 2017 | Outstanding |
N/A |