UNIT 4 DOUBLE GLAZING COMPANY LIMITED



Company Documents

DateDescription
05/03/245 March 2024 NewFirst Gazette notice for voluntary strike-off

View Document (might not be available)

05/03/245 March 2024 NewFirst Gazette notice for voluntary strike-off

View Document (might not be available)

26/02/2426 February 2024 NewApplication to strike the company off the register

View Document (might not be available)

22/02/2422 February 2024 NewRegistered office address changed from 6a Lyons Farm Estate, Lyons Road Slinfold Horsham West Sussex RH13 0QP England to Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on 2024-02-22

View Document (might not be available)

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
09/05/219 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM C/O GILTINAN AND KENNEDY LLP AFON BUILDING WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK HENRY ELKIN / 15/05/2017

View Document

15/05/1715 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RODERICK HENRY ELKIN / 15/05/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM
106 CHESSINGTON ROAD
WEST EWELL
SURREY
KT19 9UR

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 106 CHESSINGTON ROAD WEST EWELL SURREY KT19 9UR

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
26/05/1526 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

26/09/1026 September 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK HENRY ELKIN / 09/05/2010

View Document

31/08/1031 August 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 106 CHESSINGTON ROAD W EWELL SURREY KT19 9UR

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 106 CHESSINGTON ROAD W EWELL SURREY KT19 9UR

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / TRUDY ELKIN / 31/08/2008

View Document

12/05/0912 May 2009 SECRETARY'S PARTICULARS TRUDY ELKIN

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document



18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

31/08/9831 August 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9731 August 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

16/05/9416 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document (might not be available)

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document (might not be available)

03/06/933 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document (might not be available)

10/03/9310 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

31/08/9231 August 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document (might not be available)

12/05/9212 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document (might not be available)

31/08/9131 August 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document (might not be available)

21/05/9121 May 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document (might not be available)

30/10/9030 October 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document (might not be available)

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document (might not be available)

15/05/9015 May 1990 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document (might not be available)

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document (might not be available)

08/06/898 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document (might not be available)

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 106 CHESSINGTON ROAD WEST EWELL SURREY KT19 9UR

View Document (might not be available)

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: G OFFICE CHANGED 13/09/88 106 CHESSINGTON ROAD WEST EWELL SURREY KT19 9UR

View Document (might not be available)

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document (might not be available)

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document (might not be available)

03/03/883 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document (might not be available)

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: STATION APPROACH EPSOM SURREY KT19 8ES

View Document (might not be available)

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: G OFFICE CHANGED 04/02/88 STATION APPROACH EPSOM SURREY KT19 8ES

View Document (might not be available)

31/08/8731 August 1987 FULL ACCOUNTS MADE UP TO 31/08/87

View Document (might not be available)

16/03/8716 March 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document (might not be available)

31/08/8631 August 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document (might not be available)

31/08/8531 August 1985 FULL ACCOUNTS MADE UP TO 31/08/85

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company