P.T.F. GLASS LIMITED - LEEDS


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-09 View Report
Accounts. Accounts type total exemption full. 2024-02-08 View Report
Accounts. Accounts type total exemption full. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type total exemption full. 2022-03-23 View Report
Confirmation statement. Statement with updates. 2022-02-18 View Report
Confirmation statement. Statement with updates. 2021-03-24 View Report
Accounts. Accounts type micro entity. 2021-02-08 View Report
Accounts. Accounts type micro entity. 2020-08-04 View Report
Officers. Change date: 2020-03-23. Officer name: Mrs Deborah French. 2020-03-23 View Report
Officers. Officer name: Mrs Deborah French. Change date: 2020-03-23. 2020-03-23 View Report
Persons with significant control. Change date: 2020-03-23. Psc name: Mrs Deborah French. 2020-03-23 View Report
Confirmation statement. Statement with updates. 2020-03-16 View Report
Accounts. Accounts type micro entity. 2019-06-24 View Report
Confirmation statement. Statement with updates. 2019-02-15 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2018-02-05 View Report
Accounts. Accounts type total exemption full. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Accounts. Accounts type total exemption small. 2016-08-13 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-08-08 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Accounts. Accounts type total exemption small. 2014-11-19 View Report
Officers. Officer name: Mr Peter Troughton French. Change date: 2014-11-05. 2014-11-05 View Report
Officers. Change date: 2014-11-05. Officer name: Mrs Deborah French. 2014-11-05 View Report
Address. Old address: Vaynol Gate Rooms Lane Morley Leeds West Yorkshire LS27 9PA. Change date: 2014-03-25. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type total exemption small. 2012-09-22 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Accounts. Accounts type total exemption small. 2011-05-03 View Report
Annual return. With made up date full list shareholders. 2011-02-25 View Report
Annual return. With made up date full list shareholders. 2010-03-06 View Report
Officers. Officer name: Mrs Deborah French. Change date: 2010-03-05. 2010-03-05 View Report
Address. Move registers to sail company. 2010-03-05 View Report
Officers. Officer name: Mr Peter Troughton French. Change date: 2010-03-05. 2010-03-05 View Report
Address. Change sail address company. 2010-03-05 View Report
Officers. Change date: 2010-03-05. Officer name: Mrs Deborah French. 2010-03-05 View Report
Accounts. Accounts type total exemption small. 2010-02-25 View Report
Accounts. Accounts type total exemption small. 2009-10-28 View Report
Annual return. Legacy. 2009-02-13 View Report
Accounts. Legacy. 2008-12-16 View Report
Officers. Description: Director and secretary appointed mrs deborah french. 2008-02-28 View Report
Officers. Description: Appointment terminated director york place company nominees LIMITED. 2008-02-28 View Report
Officers. Description: Director appointed mr peter troughton french. 2008-02-28 View Report
Officers. Description: Appointment terminated secretary york place company secretaries LIMITED. 2008-02-27 View Report
Address. Description: Registered office changed on 27/02/2008 from 12 york place leeds west yorkshire LS1 2DS. 2008-02-27 View Report
Incorporation. Incorporation company. 2008-02-04 View Report