Evander Glazing And Locks LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2014)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
HIGHWAY WINDSCREENS (U.K.) LIMITED
HIGHWAY GLASS LIMITED
HIGHWAY EMERGENCY SERVICES LIMITED
HOMESERVE EMERGENCY SERVICES LIMITED
EVANDER LOCKS AND GLAZINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | 01484358 |
Record last updated | Wednesday, April 13, 2022 6:53:30 AM UTC |
Official Address | 300 Lakeside Old Chapel Way Broadland Business Park Thorpe St Andrew South East There are 35 companies registered at this street |
Locality | Thorpe St Andrew South East |
Region | Norfolk, England |
Postal Code | NR70WG |
Sector | Painting |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 31, 2022 | Resignation of one Director (a man) |  |
Registry | Jul 21, 2021 | Appointment of a man as Director and Finance Director |  |
Registry | May 1, 2019 | Appointment of a man as Director |  |
Registry | Nov 16, 2018 | Resignation of one Director (a man) |  |
Registry | Nov 1, 2018 | Appointment of a man as Director |  |
Registry | Aug 31, 2018 | Resignation of one Director (a man) |  |
Registry | Jul 20, 2018 | Resignation of one Director (a man) 1484... |  |
Registry | Jul 20, 2018 | Appointment of a man as Director and Finance Director |  |
Registry | Mar 12, 2018 | Resignation of one Director (a man) |  |
Registry | Mar 12, 2018 | Appointment of a man as Director |  |
Registry | Jan 5, 2017 | Appointment of a man as Managing Director and Director |  |
Registry | Jan 5, 2017 | Appointment of a man as Director and Managing Director |  |
Registry | Nov 30, 2016 | Appointment of a man as Finance Director and Director |  |
Registry | Nov 30, 2016 | Appointment of a man as Finance Director and Director 1484... |  |
Registry | Oct 6, 2016 | Appointment of a man as Group Chief Financial Officer and Director |  |
Registry | Oct 6, 2016 | Appointment of a man as Director and Group Chief Financial Officer |  |
Registry | May 23, 2016 | Appointment of a man as Director |  |
Registry | May 23, 2016 | Appointment of a man as Director 1484... |  |
Registry | Apr 22, 2016 | Appointment of a woman as Secretary |  |
Registry | Apr 22, 2016 | Appointment of a woman as Secretary 1484... |  |
Registry | Apr 6, 2016 | Fourteen appointments: 14 companies |  |
Registry | Apr 6, 2016 | Fifteen appointments: 15 companies |  |
Registry | Aug 5, 2014 | Appointment of a man as Director |  |
Registry | Jul 30, 2014 | Registration of a charge / charge code |  |
Registry | Jul 4, 2014 | Appointment of a man as Finance Director and Director |  |
Registry | May 14, 2014 | Resignation of one Director |  |
Registry | Apr 25, 2014 | Resignation of one Company Director and one Director (a man) |  |
Registry | Apr 3, 2014 | Annual return |  |
Registry | Jan 22, 2014 | Change of particulars for director |  |
Registry | Jan 15, 2014 | Appointment of a woman as Director |  |
Financials | Jan 4, 2014 | Annual accounts |  |
Registry | Dec 23, 2013 | Appointment of a woman |  |
Registry | Oct 23, 2013 | Resignation of one Director |  |
Registry | Oct 11, 2013 | Resignation of one Accountant and one Director (a man) |  |
Registry | Aug 9, 2013 | Appointment of a man as Director |  |
Registry | Aug 9, 2013 | Appointment of a man as Director 1484... |  |
Registry | Aug 9, 2013 | Resignation of one Director |  |
Registry | Jul 22, 2013 | Resignation of one Director (a man) |  |
Registry | Jul 22, 2013 | Two appointments: 2 men |  |
Registry | May 15, 2013 | Annual return |  |
Financials | Dec 31, 2012 | Annual accounts |  |
Registry | Apr 5, 2012 | Annual return |  |
Registry | Mar 22, 2012 | Resignation of one Secretary |  |
Registry | Dec 16, 2011 | Resignation of one Secretary (a man) |  |
Registry | Dec 9, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Dec 5, 2011 | Statement of satisfaction in full or in part of mortgage or charge 1484... |  |
Registry | Dec 5, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Nov 22, 2011 | Statement of satisfaction in full or in part of mortgage or charge 1484... |  |
Registry | Nov 22, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Nov 17, 2011 | Particulars of a mortgage or charge |  |
Registry | Nov 15, 2011 | Alteration to memorandum and articles |  |
Registry | Nov 15, 2011 | Section 175 comp act 06 08 |  |
Registry | Oct 31, 2011 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Oct 31, 2011 | Solvency statement |  |
Registry | Oct 31, 2011 | Alteration to memorandum and articles |  |
Registry | Oct 31, 2011 | Return of allotment of shares |  |
Registry | Sep 16, 2011 | Miscellaneous document |  |
Registry | Sep 7, 2011 | Miscellaneous document 1484... |  |
Financials | Jun 8, 2011 | Annual accounts |  |
Registry | Apr 26, 2011 | Annual return |  |
Registry | Apr 4, 2011 | Resignation of one Director |  |
Registry | Mar 30, 2011 | Resignation of one Financial Director and one Director (a man) |  |
Financials | Nov 8, 2010 | Annual accounts |  |
Registry | Jun 1, 2010 | Appointment of a man as Secretary |  |
Registry | Jun 1, 2010 | Resignation of one Secretary |  |
Registry | May 27, 2010 | Resignation of one Secretary (a man) |  |
Registry | May 27, 2010 | Appointment of a man as Secretary |  |
Registry | Mar 30, 2010 | Annual return |  |
Registry | Mar 29, 2010 | Change of location of company records to the single alternative inspection location |  |
Registry | Mar 25, 2010 | Notification of single alternative inspection location |  |
Registry | Mar 25, 2010 | Change of particulars for director |  |
Registry | Mar 25, 2010 | Change of particulars for director 1484... |  |
Registry | Mar 25, 2010 | Change of particulars for director |  |
Registry | Mar 16, 2010 | Resignation of one Director |  |
Registry | Feb 24, 2010 | Auditor's letter of resignation |  |
Registry | Jan 29, 2010 | Appointment of a man as Secretary |  |
Registry | Dec 31, 2009 | Resignation of one Director (a man) and one Director Of Operations |  |
Registry | Nov 16, 2009 | Appointment of a man as Director |  |
Registry | Nov 16, 2009 | Appointment of a man as Director 1484... |  |
Registry | Nov 10, 2009 | Two appointments: 2 men |  |
Registry | Oct 19, 2009 | Change of name certificate |  |
Registry | Oct 19, 2009 | Notice of change of name nm01 - resolution |  |
Registry | Oct 19, 2009 | Company name change |  |
Registry | Oct 14, 2009 | Particulars of a mortgage or charge |  |
Registry | Oct 12, 2009 | Resignation of one Director |  |
Registry | Oct 10, 2009 | Change of registered office address |  |
Registry | Oct 7, 2009 | Resignation of one Director |  |
Registry | Oct 7, 2009 | Resignation of one Secretary |  |
Registry | Oct 5, 2009 | Particulars of a mortgage or charge |  |
Registry | Oct 3, 2009 | Particulars of a mortgage or charge 1484... |  |
Registry | Oct 2, 2009 | Particulars of a mortgage or charge |  |
Registry | Sep 30, 2009 | Change of name certificate |  |
Registry | Sep 30, 2009 | Company name change |  |
Registry | Sep 24, 2009 | Resignation of 3 people: one Secretary (a woman) and one Director (a man) |  |
Financials | Sep 22, 2009 | Annual accounts |  |
Registry | Aug 26, 2009 | Notice of increase in nominal capital |  |
Registry | Aug 26, 2009 | £ nc 1000/1500000 |  |
Registry | Aug 18, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 2, 2009 | Memorandum of association |  |
Registry | Jun 30, 2009 | Resignation of a director |  |