AUTOGLASS DISTRIBUTION LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 1 PRIORY BUSINESS PARK CARDINGTON BEDFORD BEDFORDSHIRE MK44 3US UNITED KINGDOM

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR TAXIARCHIS KONSTANTOPOULOS

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY NEIL ANDREW FRASER MORGAN

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 11/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 10/05/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 03/01/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 1 PRIORY BUSINESS PARK CARDINGTON BEDFORD BEDFORDSHIRE MK44 3US

View Document

17/11/1717 November 2017 SAIL ADDRESS CREATED

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 SECRETARY'S CHANGE OF PARTICULARS / NEIL ANDREW FRASER MORGAN / 11/09/2017

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 15/07/2016

View Document

11/01/1611 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN MELLER / 03/02/2014

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/138 August 2013 APPROVAL OF ACCTS FOR 31/12/2012 26/06/2013

View Document

24/12/1224 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 SECRETARY APPOINTED NEIL ANDREW FRASER MORGAN

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY ULOMA ADIGHIBE

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN MELLER / 27/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BASS / 21/10/2010

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN MELLER / 01/10/2009

View Document

10/10/0910 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ULOMA NKECHI ADIGHIBE / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BASS / 01/10/2009

View Document

05/10/095 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/095 October 2009 ARTICLES OF ASSOCIATION

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY DIANE VENTURINI

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MISS ULOMA NKECHI ADIGHIBE

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTORS AUTHORISATION CONFLICT OF INTEREST 01/10/2008

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 COMPANY NAME CHANGED LONDON WINDSCREENS LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 LOCATION OF DEBENTURE REGISTER

View Document

07/11/977 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: CLIFTON HOUSE GOLDINGTON ROAD BEDFORD MK40 3YP

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/12/9416 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/12/9117 December 1991 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/01/913 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 S252,S366A 30/11/90

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: THE KING'S OBSERVATORY OLD DEER PARK RICHMOND SURREY TW9 2AZ

View Document

04/10/904 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: 66A HEMPSTEAD ROAD WATFORD HERTS WD1 3ER

View Document

09/02/899 February 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

09/02/899 February 1989 EXEMPTION FROM APPOINTING AUDITORS 130189

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: 66 HEMPSTEAD ROAD WATFORD HERTS WD1 3ER

View Document

30/09/8730 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/08/8720 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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