COALVILLE GLASS & GLAZING CO. LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
15/05/2515 May 2025 | Administrator's progress report |
13/11/2413 November 2024 | Administrator's progress report |
22/10/2422 October 2024 | Notice of extension of period of Administration |
18/05/2418 May 2024 | Administrator's progress report |
24/01/2424 January 2024 | Registered office address changed from 6th Floor Broad Quay House Broad Quay Bristol Avon BS1 4DJ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-01-24 |
21/12/2321 December 2023 | Notice of deemed approval of proposals |
07/12/237 December 2023 | Statement of administrator's proposal |
15/11/2315 November 2023 | Registered office address changed from Old Station Close Coalville Leicester Leicestershire LE67 3FH to 6th Floor Broad Quay House Broad Quay Bristol Avon BS1 4DJ on 2023-11-15 |
24/10/2324 October 2023 | Registered office address changed from Old Station Close Coalville Leicester Leicestershire LE67 3FH to Old Station Close Coalville Leicester Leicestershire LE67 3FH on 2023-10-24 |
24/10/2324 October 2023 | Appointment of an administrator |
11/10/2311 October 2023 | Termination of appointment of Nigel Paul Seabridge as a director on 2023-10-09 |
11/10/2311 October 2023 | Termination of appointment of Stuart Peter John Smith as a director on 2023-10-09 |
11/10/2311 October 2023 | Appointment of Mr Neville Taylor as a director on 2023-10-09 |
11/10/2311 October 2023 | Termination of appointment of Peter Jonathan Lawrence as a director on 2023-10-09 |
03/10/233 October 2023 | Termination of appointment of Mathew Wainwright Muruzabal as a director on 2023-10-03 |
29/09/2329 September 2023 | Termination of appointment of David Ashlee Cunningham as a director on 2023-09-13 |
06/04/236 April 2023 | Appointment of Mr Peter Jonathan Lawrence as a director on 2023-04-06 |
17/03/2317 March 2023 | Appointment of Mr Mathew Wainwright Muruzabal as a director on 2023-03-17 |
23/02/2323 February 2023 | Appointment of Mr David Cunningham as a director on 2023-02-22 |
23/02/2323 February 2023 | Appointment of Dr Stuart Peter John Smith as a director on 2023-02-22 |
03/11/223 November 2022 | Confirmation statement made on 2022-11-03 with updates |
25/10/2225 October 2022 | Registration of charge 031560280001, created on 2022-10-24 |
24/10/2224 October 2022 | Termination of appointment of Beryl Birkin Whitehorn as a secretary on 2022-10-24 |
24/10/2224 October 2022 | Appointment of Mr Nigel Paul Seabridge as a director on 2022-10-24 |
24/10/2224 October 2022 | Notification of Opulentia Spv 11 Limited as a person with significant control on 2022-10-24 |
24/10/2224 October 2022 | Cessation of Springfields (Uk) Limited as a person with significant control on 2022-10-24 |
24/10/2224 October 2022 | Termination of appointment of Deborah Ann Evans as a director on 2022-10-24 |
24/10/2224 October 2022 | Termination of appointment of Andrew Raymond Whitehorn as a director on 2022-10-24 |
24/10/2224 October 2022 | Termination of appointment of Beryl Birkin Whitehorn as a director on 2022-10-24 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-06 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHITEHORN |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/05/2016 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANN WHITEHORN / 15/05/2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MCCORMACK / 29/03/2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
05/07/165 July 2016 | SAIL ADDRESS CREATED |
05/07/165 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/02/1623 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/02/1523 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/02/1412 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
12/02/1412 February 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
15/08/1315 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MCCORMACK / 30/04/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/02/1320 February 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/02/1320 February 2013 | SAIL ADDRESS CREATED |
20/02/1320 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WHITEHORN / 28/12/2011 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/02/1217 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
06/07/116 July 2011 | AUDITOR'S RESIGNATION |
25/02/1125 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
09/02/119 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERYL BIRKIN WHITEHORN / 31/01/2010 |
25/02/1025 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WHITEHORN / 31/01/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND WHITEHORN / 31/01/2010 |
18/01/1018 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
16/04/0916 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
25/02/0925 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
09/04/089 April 2008 | DIRECTOR APPOINTED BERYL WHITEHORN |
31/03/0831 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
25/03/0825 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | LOCATION OF REGISTER OF MEMBERS |
11/03/0811 March 2008 | DIRECTOR APPOINTED DEBORAH ANN WHITEHORN |
11/03/0811 March 2008 | DIRECTOR APPOINTED ANDREW RAYMOND WHITEHORN |
04/07/074 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
07/02/067 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
18/04/0518 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
22/03/0522 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | DIVIDE/SUBDIVIDE 01/07/04 |
02/08/042 August 2004 | DIV S-DIV 01/07/04 |
02/08/042 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/04/0422 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
16/02/0416 February 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
23/04/0223 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
22/02/0222 February 2002 | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | VARYING SHARE RIGHTS AND NAMES |
22/06/0122 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/04/0119 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
14/02/0114 February 2001 | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS |
08/02/008 February 2000 | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS |
29/11/9929 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
24/02/9924 February 1999 | RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS |
19/01/9919 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
10/02/9810 February 1998 | RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS |
10/12/9710 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
21/03/9721 March 1997 | RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS |
14/02/9714 February 1997 | SHARES AGREEMENT OTC |
16/01/9716 January 1997 | NC INC ALREADY ADJUSTED 12/07/96 |
16/01/9716 January 1997 | NC INC ALREADY ADJUSTED 12/07/96 |
09/11/969 November 1996 | NC INC ALREADY ADJUSTED 01/05/96 |
09/11/969 November 1996 | NC INC ALREADY ADJUSTED 01/05/96 |
09/11/969 November 1996 | S369(4) SHT NOTICE MEET 01/05/96 |
09/11/969 November 1996 | NEW SECRETARY APPOINTED |
09/11/969 November 1996 | SECRETARY RESIGNED |
09/11/969 November 1996 | DIRECTOR RESIGNED |
24/09/9624 September 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
11/06/9611 June 1996 | REGISTERED OFFICE CHANGED ON 11/06/96 FROM: 115 LOUGHBOROUGH ROAD LEICESTER LE4 5LN |
17/05/9617 May 1996 | S369(4) SHT NOTICE MEET 07/05/96 |
17/05/9617 May 1996 | £ NC 1000/1000000 07/0 |
16/05/9616 May 1996 | COMPANY NAME CHANGED WHOLEPOINT UK LIMITED CERTIFICATE ISSUED ON 17/05/96 |
27/03/9627 March 1996 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/03/9615 March 1996 | NEW DIRECTOR APPOINTED |
15/03/9615 March 1996 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/03/9615 March 1996 | REGISTERED OFFICE CHANGED ON 15/03/96 FROM: ALPHA SEARCHES & FORMATIONS 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR |
06/02/966 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COALVILLE GLASS & GLAZING CO. LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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