Advanced company searchLink opens in new window

P.T.F. GLASS LIMITED

Company number 06492890

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)
05 Nov 2014 CH01 Director's details changed for Mrs Deborah French on 5 November 2014
25 Mar 2014 AD01 Registered office address changed from Vaynol Gate Rooms Lane Morley Leeds West Yorkshire LS27 9PA on 25 March 2014
05 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
22 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
06 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mrs Deborah French on 5 March 2010
05 Mar 2010 AD03 Register(s) moved to registered inspection location
05 Mar 2010 CH01 Director's details changed for Mr Peter Troughton French on 5 March 2010
05 Mar 2010 CH03 Secretary's details changed for Mrs Deborah French on 5 March 2010
05 Mar 2010 AD02 Register inspection address has been changed
25 Feb 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Feb 2009 363a Return made up to 04/02/09; full list of members
16 Dec 2008 225 Accounting reference date shortened from 28/02/2009 to 31/01/2009
28 Feb 2008 288a Director and secretary appointed mrs deborah french
28 Feb 2008 288b Appointment terminated director york place company nominees LIMITED
28 Feb 2008 288a Director appointed mr peter troughton french
27 Feb 2008 288b Appointment terminated secretary york place company secretaries LIMITED
27 Feb 2008 287 Registered office changed on 27/02/2008 from 12 york place leeds west yorkshire LS1 2DS
04 Feb 2008 NEWINC Incorporation