AMAZING GLAZING (WIDNES) LIMITED
Company Documents
Date | Description |
---|---|
01/11/231 November 2023 | Compulsory strike-off action has been suspended |
01/11/231 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
02/02/232 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
22/09/2222 September 2022 | Registered office address changed from Appleton Village Widnes Cheshire WA8 6EQ to Suite 4 Condie House Appleton Village Widnes WA8 6EQ on 2022-09-22 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK SALEM / 03/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN RAWLINSON |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, SECRETARY CAROLYN RAWLINSON |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RAWLINSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/03/154 March 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/08/1414 August 2014 | ALTER MEM AND ARTS 31/03/2014 |
14/08/1414 August 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 25200 |
16/01/1416 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN RAWLINSON / 01/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIDNEY RAWLINSON / 01/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK SALEM / 01/01/2010 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/04/0419 April 2004 | £ NC 100/200 25/03/04 |
19/04/0419 April 2004 | NC INC ALREADY ADJUSTED 25/03/04 |
19/04/0419 April 2004 | NEW DIRECTOR APPOINTED |
19/04/0419 April 2004 | DIR APP AND SHARE ALLOT 25/03/04 |
19/04/0419 April 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/01/0415 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
18/01/0218 January 2002 | NEW DIRECTOR APPOINTED |
18/01/0218 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/01/0218 January 2002 | SECRETARY RESIGNED |
18/01/0218 January 2002 | DIRECTOR RESIGNED |
18/01/0218 January 2002 | REGISTERED OFFICE CHANGED ON 18/01/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
15/01/0215 January 2002 | 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