Advanced company searchLink opens in new window

MERCURY GLAZING SUPPLIES LTD

Company number 04474128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
04 Jan 2023 CH03 Secretary's details changed for Steven Cross on 4 January 2023
04 Jan 2023 CH01 Director's details changed for Mr Steven Cross on 4 January 2023
15 Dec 2022 CH01 Director's details changed for Mr Steven Cross on 13 November 2022
21 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
01 Jul 2020 MR01 Registration of charge 044741280002, created on 24 June 2020
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
09 Jan 2020 AD01 Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to Smith House George Street Nailsworth Stroud GL6 0AG on 9 January 2020
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 30 July 2018
23 Aug 2018 TM01 Termination of appointment of Christopher Mark Reeks as a director on 17 August 2018
24 Jul 2018 AA Total exemption full accounts made up to 30 July 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
27 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
28 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
18 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 15,000
18 Jul 2016 CH01 Director's details changed for Christopher Mark Reeks on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Martin Halford on 18 July 2016