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 TypeDoc. Type |
Publication datePub. 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
|  |