Middleton's Glass Ltd was registered on 13 June 2006 with its registered office in Grimsby. We don't know the number of employees at the organisation. There are 2 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLECOATE, David | 13 June 2006 | - | 1 |
MIDDLECOATE, Elaine Doreen | 13 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 15 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 07 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 June 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 08 August 2012 | |
CH04 - Change of particulars for corporate secretary | 20 June 2012 | |
AD01 - Change of registered office address | 20 June 2012 | |
AA - Annual Accounts | 09 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 14 July 2010 | |
AA - Annual Accounts | 16 February 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 13 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 21 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
287 - Change in situation or address of Registered Office | 20 June 2007 | |
287 - Change in situation or address of Registered Office | 23 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2007 | |
CERTNM - Change of name certificate | 27 November 2006 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
225 - Change of Accounting Reference Date | 13 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2006 | |
288a - Notice of appointment of directors or secretaries | 05 September 2006 | |
288a - Notice of appointment of directors or secretaries | 05 September 2006 | |
288a - Notice of appointment of directors or secretaries | 05 September 2006 | |
287 - Change in situation or address of Registered Office | 05 September 2006 | |
288b - Notice of resignation of directors or secretaries | 05 September 2006 | |
288b - Notice of resignation of directors or secretaries | 05 September 2006 | |
NEWINC - New incorporation documents | 13 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 30 September 2011 | Outstanding |
N/A |
Debenture deed | 08 September 2006 | Outstanding |
N/A |