AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th March 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th March 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th March 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 8th January 2021
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th January 2021.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th March 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Priory Business Park Cardington Bedford Bedfordshire MK44 3US United Kingdom to Milton Park Stroude Road Egham Surrey TW20 9EL on Tuesday 3rd March 2020
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd March 2020.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 2nd March 2020
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 15th March 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 10th May 2018 director's details were changed
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th May 2018 director's details were changed
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 3rd January 2018 director's details were changed
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd January 2018 director's details were changed
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Milton Park Stroude Road Egham Surrey TW20 9EL
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Priory Business Park Bedford MK44 3US to 1 Priory Business Park Cardington Bedford Bedfordshire MK44 3US on Friday 17th November 2017
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Friday 15th July 2016 director's details were changed
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 9th March 2015 with full list of members
filed on: 18th, March 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 2nd December 2014
filed on: 2nd, December 2014
|
resolution |
|
CERTNM |
Company name changed autoglass (great britain) LIMITEDcertificate issued on 02/12/14
filed on: 2nd, December 2014
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 1st, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 9th March 2014 with full list of members
filed on: 11th, March 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 3rd February 2014 director's details were changed
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, August 2013
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 8th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 9th March 2013 with full list of members
filed on: 28th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 19th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 9th March 2012 with full list of members
filed on: 5th, April 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 31st August 2011 from Milton Park Stroude Road Egham Surrey TW20 9EL United Kingdom
filed on: 31st, August 2011
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 18th, May 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed robola LIMITEDcertificate issued on 18/05/11
filed on: 18th, May 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 12th May 2011
|
change of name |
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 31st March 2012.
filed on: 12th, May 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2011
|
incorporation |
Free Download
(41 pages)
|