Tuff x Processed Glass Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
BRAND NEW CO (344) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05997979 |
Record last updated |
Tuesday, April 26, 2022 9:34:45 AM UTC |
Official Address |
Care Of:Tuff x Processed Glass Ltdnexus House Randles Road Knowsley Business Park Prescot Merseyside Ltd L349hx West, Prescot West
There are 6 companies registered at this street
|
Locality |
Prescot West |
Region |
England |
Postal Code |
L349HX
|
Sector |
Other manufacturing n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 21, 2022 |
Appointment of a man as Director and Cfo
|  |
Registry |
Dec 20, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Sep 12, 2017 |
Registration of a charge / charge code
|  |
Registry |
Jul 4, 2017 |
Registration of a charge / charge code 2599680...
|  |
Registry |
Jun 22, 2017 |
Resolution
|  |
Registry |
Jun 21, 2017 |
Registration of a charge / charge code
|  |
Registry |
Jun 20, 2017 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jun 20, 2017 |
Statement of satisfaction of a charge / full / charge no 1 2599622...
|  |
Registry |
Jun 16, 2017 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Jun 16, 2017 |
Resignation of 4 people: one Shareholder (50-75%) and one Individual Or Entity With Significant Influence Or Control
|  |
Financials |
Mar 22, 2017 |
Annual accounts
|  |
Registry |
Nov 22, 2016 |
Confirmation statement made , with updates
|  |
Financials |
Apr 21, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Four appointments: 4 men
|  |
Registry |
Mar 8, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Mar 8, 2016 |
Statement of satisfaction of a charge / full / charge no 1 2597042...
|  |
Registry |
Mar 2, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jan 20, 2016 |
Change of particulars for director
|  |
Registry |
Nov 17, 2015 |
Annual return
|  |
Financials |
Apr 27, 2015 |
Annual accounts
|  |
Registry |
Nov 20, 2014 |
Annual return
|  |
Financials |
May 8, 2014 |
Annual accounts
|  |
Registry |
Dec 2, 2013 |
Annual return
|  |
Registry |
Oct 3, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
May 28, 2013 |
Annual accounts
|  |
Registry |
May 20, 2013 |
Auditor's letter of resignation
|  |
Registry |
May 9, 2013 |
Auditor's letter of resignation 7884460...
|  |
Registry |
Nov 27, 2012 |
Annual return
|  |
Financials |
Sep 27, 2012 |
Annual accounts
|  |
Registry |
Dec 5, 2011 |
Mortgage
|  |
Registry |
Nov 24, 2011 |
Mortgage 8272442...
|  |
Registry |
Nov 17, 2011 |
Annual return
|  |
Financials |
Feb 23, 2011 |
Annual accounts
|  |
Registry |
Feb 4, 2011 |
Mortgage
|  |
Registry |
Jan 26, 2011 |
Change of registered office address
|  |
Registry |
Nov 27, 2010 |
Mortgage
|  |
Registry |
Nov 17, 2010 |
Annual return
|  |
Financials |
Sep 29, 2010 |
Annual accounts
|  |
Registry |
Nov 18, 2009 |
Annual return
|  |
Registry |
Nov 17, 2009 |
Change of particulars for director
|  |
Registry |
Nov 17, 2009 |
Change of particulars for director 2592043...
|  |
Registry |
Nov 17, 2009 |
Change of particulars for director
|  |
Registry |
Nov 17, 2009 |
Change of particulars for secretary
|  |
Financials |
Nov 1, 2009 |
Annual accounts
|  |
Registry |
Jul 14, 2009 |
Appointment of a woman
|  |
Registry |
Jul 14, 2009 |
Appointment of a person
|  |
Registry |
Mar 10, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 20, 2009 |
Annual return
|  |
Registry |
Aug 26, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Jul 15, 2008 |
Annual accounts
|  |
Registry |
Nov 15, 2007 |
Annual return
|  |
Registry |
Sep 18, 2007 |
Accounts
|  |
Registry |
May 2, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 24, 2007 |
Appointment of a person
|  |
Registry |
Apr 24, 2007 |
Notice of increase in nominal capital
|  |
Registry |
Apr 24, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 24, 2007 |
Resolution
|  |
Registry |
Apr 24, 2007 |
Change in situation or address of registered office
|  |
Registry |
Apr 20, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 2, 2007 |
Appointment of a man as Director and Operations Director
|  |
Registry |
Mar 8, 2007 |
Appointment of a person
|  |
Registry |
Mar 8, 2007 |
Appointment of a person 1909648...
|  |
Registry |
Mar 8, 2007 |
Resignation of a person
|  |
Registry |
Mar 8, 2007 |
Resignation of a person 1879894...
|  |
Registry |
Mar 2, 2007 |
Company name change
|  |
Registry |
Mar 2, 2007 |
Change of name certificate
|  |
Registry |
Feb 26, 2007 |
Two appointments: a woman and a man,: a woman and a man
|  |
Registry |
Nov 14, 2006 |
Two appointments: 2 men
|  |