1ST CALL GLAZING LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 28/02/2528 February 2025 | Accounts for a dormant company made up to 2024-07-31 |
| 28/02/2528 February 2025 | Appointment of Mr Ben Grocutt as a director on 2024-12-01 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 23/04/2423 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
| 16/04/2416 April 2024 | Termination of appointment of Richard Worrall as a director on 2024-03-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Accounts for a dormant company made up to 2021-07-31 |
| 22/10/2122 October 2021 | |
| 22/10/2122 October 2021 | |
| 22/10/2122 October 2021 | |
| 22/10/2122 October 2021 | Audit exemption subsidiary accounts made up to 2020-07-31 |
| 29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
| 29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 06/05/166 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 22/12/1522 December 2015 | PREVSHO FROM 31/03/2015 TO 28/02/2015 |
| 19/05/1519 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/05/1419 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
| 19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES CANTER / 01/06/2013 |
| 19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES CANTER / 01/06/2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/06/136 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/05/1218 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/05/1125 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES CANTER / 24/04/2010 |
| 10/06/1010 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BROWN / 25/04/2010 |
| 18/02/1018 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/11/0913 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 15/05/0915 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 11/06/0811 June 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
| 07/01/087 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 15/05/0715 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
| 10/03/0710 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 25/05/0625 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
| 22/02/0622 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 12/05/0512 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
| 10/06/0410 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 10/06/0410 June 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 27/05/0427 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
| 04/05/034 May 2003 | REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 04/05/034 May 2003 | DIRECTOR RESIGNED |
| 04/05/034 May 2003 | NEW DIRECTOR APPOINTED |
| 04/05/034 May 2003 | NEW DIRECTOR APPOINTED |
| 04/05/034 May 2003 | NEW SECRETARY APPOINTED |
| 04/05/034 May 2003 | SECRETARY RESIGNED |
| 25/04/0325 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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