Advanced company searchLink opens in new window

LABGLASS LTD

Company number 06395674

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)
04 Feb 2013 TM02 Termination of appointment of Elizabeth Saville Stones as a secretary
02 Feb 2013 AP03 Appointment of Dr Andrew Lovatt as a secretary
02 Feb 2013 AP01 Appointment of Dr Andrew Lovatt as a director
02 Feb 2013 TM02 Termination of appointment of Elizabeth Saville Stones as a secretary
14 Dec 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Jan 2012 AP03 Appointment of Elizabeth Anne Saville Stones as a secretary
26 Jan 2012 TM02 Termination of appointment of Sharon Hilliard as a secretary
05 Jan 2012 TM01 Termination of appointment of Robert Hilliard as a director
05 Jan 2012 TM01 Termination of appointment of Mark Crouch as a director
05 Jan 2012 TM01 Termination of appointment of Ryan Wood as a director
05 Jan 2012 TM01 Termination of appointment of Anthony Wright as a director
05 Jan 2012 AP01 Appointment of Stuart John Simcock as a director
05 Jan 2012 AD01 Registered office address changed from Unit 23 Jacknell Road Hinckley Leicestershire LE10 3BS on 5 January 2012
26 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
27 Sep 2011 TM01 Termination of appointment of Warwick Davies as a director
12 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
12 May 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Apr 2010 AD01 Registered office address changed from Hollywell, Mill Lane, Wolvey Hinckley Leicestershire LE10 3HR on 20 April 2010
30 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Anthony Sean Wright on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Robert James Hilliard on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Mark Crouch on 30 October 2009