Monkmoor Glass & Glazing Ltd was registered on 27 February 2001 and has its registered office in Shropshire, it has a status of "Active". Pritchard, Carolyne Edwina, Pritchard, Carolynne Edwina, Pritchard, Kenneth, Middleton, Patricia Stephanie, Middleton, Paul Raymond are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRITCHARD, Carolynne Edwina | 08 February 2002 | - | 1 |
PRITCHARD, Kenneth | 08 February 2002 | - | 1 |
MIDDLETON, Patricia Stephanie | 08 February 2002 | 01 March 2010 | 1 |
MIDDLETON, Paul Raymond | 08 February 2002 | 01 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRITCHARD, Carolyne Edwina | 08 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 02 December 2019 | |
RESOLUTIONS - N/A | 21 November 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 26 March 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 17 May 2014 | |
AR01 - Annual Return | 09 March 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 06 March 2012 | |
CH01 - Change of particulars for director | 06 March 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
AA - Annual Accounts | 26 June 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 08 June 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH03 - Change of particulars for secretary | 24 March 2010 | |
TM01 - Termination of appointment of director | 24 March 2010 | |
TM01 - Termination of appointment of director | 24 March 2010 | |
RESOLUTIONS - N/A | 03 March 2010 | |
SH01 - Return of Allotment of shares | 03 March 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363s - Annual Return | 19 April 2007 | |
AA - Annual Accounts | 06 March 2007 | |
363s - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 18 April 2002 | |
395 - Particulars of a mortgage or charge | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 February 2002 | |
288a - Notice of appointment of directors or secretaries | 15 February 2002 | |
288a - Notice of appointment of directors or secretaries | 15 February 2002 | |
NEWINC - New incorporation documents | 27 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 March 2002 | Outstanding |
N/A |