NORTH GRANGE GLASS LIMITED - KENDAL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-04 View Report
Accounts. Accounts type micro entity. 2023-04-29 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Accounts. Accounts type micro entity. 2022-04-30 View Report
Confirmation statement. Statement with no updates. 2021-11-17 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Mortgage. Charge number: 1. 2021-05-04 View Report
Mortgage. Charge number: 2. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2020-10-03 View Report
Address. New address: Sunnybank Underbarrow Kendal LA8 8HG. Old address: 41 Salters Road Newcastle upon Tyne NE3 1DH. Change date: 2020-10-03. 2020-10-03 View Report
Accounts. Accounts type micro entity. 2020-05-30 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-09-20 View Report
Accounts. Accounts type micro entity. 2018-04-29 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type micro entity. 2017-04-30 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type micro entity. 2016-04-30 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Address. Change date: 2015-01-20. New address: 41 Salters Road Newcastle upon Tyne NE3 1DH. Old address: North Grange Farm North Road Ponteland Northumberland NE20 9UT. 2015-01-20 View Report
Officers. Officer name: Sylvia Helen Bearpark. Change date: 2015-01-19. 2015-01-19 View Report
Officers. Change date: 2015-01-19. Officer name: Mr Neville Bearpark. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Accounts. Accounts type total exemption small. 2013-04-29 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Accounts. Accounts type total exemption small. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Accounts. Accounts type total exemption small. 2011-04-28 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Officers. Change date: 2010-09-19. Officer name: Sylvia Helen Bearpark. 2010-10-19 View Report
Accounts. Accounts type total exemption small. 2010-06-02 View Report
Annual return. With made up date full list shareholders. 2009-10-23 View Report
Accounts. Accounts type total exemption small. 2009-07-29 View Report
Annual return. Legacy. 2008-09-26 View Report
Accounts. Accounts type total exemption small. 2008-06-11 View Report
Annual return. Legacy. 2007-10-08 View Report
Accounts. Accounts type total exemption small. 2007-08-08 View Report
Annual return. Legacy. 2006-10-11 View Report
Accounts. Accounts type total exemption small. 2006-06-20 View Report
Accounts. Accounts type total exemption small. 2006-04-05 View Report
Annual return. Legacy. 2005-11-10 View Report
Annual return. Legacy. 2005-01-17 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-03-12 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-12-05 View Report
Accounts. Legacy. 2003-10-18 View Report
Officers. Description: New secretary appointed. 2003-10-08 View Report