About

Registered Number: 04145397
Date of Incorporation: 22/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS,

 

Founded in 2001, Piper Glass Ltd are based in Potters Bar in Hertfordshire, it has a status of "Active". The companies directors are listed as Botterman, Brian Richard, Edgson, Robert Jack, Botterman, Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTERMAN, Brian Richard 22 January 2001 - 1
EDGSON, Robert Jack 22 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BOTTERMAN, Jean 22 January 2001 17 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 22 November 2019
PSC04 - N/A 25 October 2019
CH01 - Change of particulars for director 25 October 2019
PSC04 - N/A 25 October 2019
CH01 - Change of particulars for director 25 October 2019
AD01 - Change of registered office address 25 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 19 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 15 January 2010
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 08 September 2008
287 - Change in situation or address of Registered Office 30 June 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 10 February 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 02 January 2003
287 - Change in situation or address of Registered Office 27 May 2002
363s - Annual Return 13 February 2002
225 - Change of Accounting Reference Date 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
287 - Change in situation or address of Registered Office 02 February 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.