Allied Glass Holdings Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 22, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

BROOMCO (3031) LIMITED

Details

Company type Private Limited Company, Active
Company Number 04569074
Global Intermediary ID AVBER8.00005.ME.826
Record last updated Saturday, July 1, 2023 9:14:49 AM UTC
Official Address 69 South Accommodation Road Leeds West Yorkshire Ls101nq City And Hunslet
There are 4 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS101NQ
Sector Activities of head offices

Charts

Visits

ALLIED GLASS HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92015-62020-12024-82024-112025-22025-32025-501234567

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 15, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 15, 2023 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Dec 31, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 7, 2022 Resignation of one Director (a man) 4569... Resignation of one Director (a man) 4569...
Registry Sep 30, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 20, 2019 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 20, 2019 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights
Registry Nov 17, 2017 Appointment of a man as Accountant / Finance Director and Director Appointment of a man as Accountant / Finance Director and Director
Registry Apr 6, 2016 Appointment of a person as Member Of a Firm With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 50-75% Of Voting Rights Appointment of a person as Member Of a Firm With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 50-75% Of Voting Rights
Registry Sep 3, 2014 Change of particulars for director Change of particulars for director
Financials Jul 22, 2014 Annual accounts Annual accounts
Registry Jul 14, 2014 Annual return Annual return
Registry Nov 28, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 26, 2013 Resignation of one Director Resignation of one Director
Registry Nov 26, 2013 Resignation of one Director 4569... Resignation of one Director 4569...
Registry Nov 20, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 16, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 13, 2013 Statement of satisfaction of a charge / full / charge no 1 4569... Statement of satisfaction of a charge / full / charge no 1 4569...
Registry Nov 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 13, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 8, 2013 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Nov 8, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 17, 2013 Statement of satisfaction of a charge / full / charge no 1 4569... Statement of satisfaction of a charge / full / charge no 1 4569...
Registry Sep 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 17, 2013 Statement of satisfaction of a charge / full / charge no 1 4569... Statement of satisfaction of a charge / full / charge no 1 4569...
Registry Aug 5, 2013 Annual return Annual return
Financials Jun 3, 2013 Annual accounts Annual accounts
Registry Oct 30, 2012 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 31, 2012 Annual accounts Annual accounts
Registry Jul 17, 2012 Annual return Annual return
Registry Jul 17, 2012 Change of particulars for director Change of particulars for director
Registry Sep 20, 2011 Annual return Annual return
Registry Jun 9, 2011 Change of particulars for director Change of particulars for director
Registry May 17, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 10, 2011 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Apr 4, 2011 Annual accounts Annual accounts
Registry Sep 22, 2010 Resignation of one Director Resignation of one Director
Registry Sep 13, 2010 Resignation of one Director 4569... Resignation of one Director 4569...
Registry Sep 13, 2010 Resignation of one Director Resignation of one Director
Registry Sep 8, 2010 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Sep 8, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 8, 2010 Statement of companies objects Statement of companies objects
Registry Aug 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 26, 2010 Particulars of a mortgage or charge 4569... Particulars of a mortgage or charge 4569...
Registry Aug 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 18, 2010 Resignation of 3 people: one Merchant Banker and one Director (a man) Resignation of 3 people: one Merchant Banker and one Director (a man)
Registry Jul 20, 2010 Annual return Annual return
Financials Jul 14, 2010 Annual accounts Annual accounts
Registry Jun 2, 2010 Change of particulars for director Change of particulars for director
Registry Jun 2, 2010 Change of particulars for director 4569... Change of particulars for director 4569...
Registry Jun 2, 2010 Change of particulars for director Change of particulars for director
Registry Jun 2, 2010 Change of particulars for director 4569... Change of particulars for director 4569...
Registry Mar 19, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 24, 2010 Change of particulars for director Change of particulars for director
Registry Feb 24, 2010 Change of particulars for director 4569... Change of particulars for director 4569...
Registry Feb 24, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Sep 30, 2009 Memorandum of association Memorandum of association
Registry Sep 30, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Aug 3, 2009 Annual accounts Annual accounts
Registry Jul 30, 2009 Annual return Annual return
Registry Sep 26, 2008 Annual return 4569... Annual return 4569...
Registry Apr 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 26, 2008 Annual accounts Annual accounts
Registry Mar 19, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 4, 2008 Section 175 comp act 06 08 4569... Section 175 comp act 06 08 4569...
Registry Oct 18, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 3, 2007 Annual accounts Annual accounts
Registry Oct 1, 2007 Annual return Annual return
Registry Aug 31, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 16, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 10, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 27, 2007 Appointment of a director Appointment of a director
Registry Feb 27, 2007 Appointment of a director 4569... Appointment of a director 4569...
Registry Feb 27, 2007 Appointment of a director Appointment of a director
Registry Feb 27, 2007 Appointment of a director 4569... Appointment of a director 4569...
Registry Feb 6, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 17, 2007 Four appointments: 4 men Four appointments: 4 men
Registry Oct 4, 2006 Annual return Annual return
Registry Oct 4, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 4, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Oct 4, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 19, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 13, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 11, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 11, 2006 Notice of change of directors or secretaries or in their particulars 4569... Notice of change of directors or secretaries or in their particulars 4569...
Registry Sep 11, 2006 Resignation of a director Resignation of a director
Registry Aug 24, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 3, 2006 Annual accounts Annual accounts
Financials Sep 14, 2005 Annual accounts 4569... Annual accounts 4569...
Registry Sep 5, 2005 Annual return Annual return
Registry Sep 2, 2005 Register of members Register of members
Registry Jan 6, 2005 Annual return Annual return
Financials Aug 17, 2004 Annual accounts Annual accounts
Registry Jun 29, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 24, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 26, 2004 Appointment of a secretary Appointment of a secretary
Registry Feb 4, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)