HARLOW GLASS LIMITED

Unit 22 Burnt Mill Industrial Estate Unit 22 Burnt Mill Industrial Estate, Harlow, CM20 2HS, Essex, England
StatusACTIVE
Company No.03186123
CategoryPrivate Limited Company
Incorporated15 Apr 1996
Age28 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

HARLOW GLASS LIMITED is an active private limited company with number 03186123. It was incorporated 28 years, 2 months, 22 days ago, on 15 April 1996. The company address is Unit 22 Burnt Mill Industrial Estate Unit 22 Burnt Mill Industrial Estate, Harlow, CM20 2HS, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Morris

Termination date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: David John Morris

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital cancellation shares

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-19

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031861230003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031861230002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031861230004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-07

Old address: 201-203 London Road East Grinstead West Sussex RH19 1HA England

New address: Unit 22 Burnt Mill Industrial Estate Elizabeth Way Harlow Essex CM20 2HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-07

Old address: Unit 22 Burnt Mill Industrial Estate Elizabeth Way Harlow Essex CM20 2HS

New address: 201-203 London Road East Grinstead West Sussex RH19 1HA

Documents

View document PDF

Capital return purchase own shares

Date: 27 Dec 2019

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Construct Glass Limited

Notification date: 2019-08-08

Documents

View document PDF

Capital cancellation shares

Date: 19 Sep 2019

Action Date: 08 Aug 2019

Category: Capital

Type: SH06

Date: 2019-08-08

Capital : 51.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Sep 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Morris

Cessation date: 2019-08-08

Documents

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Morris

Appointment date: 2019-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Joseph Morris

Appointment date: 2019-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital cancellation shares

Date: 19 Aug 2015

Action Date: 27 May 2014

Category: Capital

Type: SH06

Date: 2014-05-27

Capital : 56 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2014

Action Date: 07 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-07

Old address: C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD

New address: Unit 22 Burnt Mill Industrial Estate Elizabeth Way Harlow Essex CM20 2HS

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: David John Morris

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-06

Officer name: Linda Goddard

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031861230004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031861230003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031861230002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-26

Officer name: David John Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 24/06/2009 from c/o n j liddell & co moor farm, kings lane sotherton, beccles suffolk NR34 8AF

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / linda goddard / 30/06/2008

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/99; no change of members

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Resolution

Date: 17 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 28 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/98 to 30/06/98

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed docklink LIMITED\certificate issued on 05/06/97

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ARTHUR HAIGH LIMITED

UNIT G DALTON AIRFIELD,THIRSK,YO7 3HE

Number:05470573
Status:ACTIVE
Category:Private Limited Company

CIMA TECHNOLOGY LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07634719
Status:ACTIVE
Category:Private Limited Company
Number:CE015844
Status:ACTIVE
Category:Charitable Incorporated Organisation

KEITHNEY LOTHIAN LIMITED

72 CRAIGLOCHART ROAD,EDINBURGH,EH14 1EW

Number:SC585228
Status:ACTIVE
Category:Private Limited Company

LINKS EXPRESS LIMITED

48 HIGH STREET,LONDON,NW10 4LS

Number:06884719
Status:ACTIVE
Category:Private Limited Company

SURVEYED CIVILS LTD

705 WEST DERBY ROAD,LIVERPOOL,L13 0BH

Number:06188223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source