COALVILLE GLASS & GLAZING CO. LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Neville Taylor as a director on 2025-01-01

View Document

15/05/2515 May 2025 Administrator's progress report

View Document

13/11/2413 November 2024 Administrator's progress report

View Document

22/10/2422 October 2024 Notice of extension of period of Administration

View Document

18/05/2418 May 2024 Administrator's progress report

View Document

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

View Document

21/12/2321 December 2023 Notice of deemed approval of proposals

View Document

07/12/237 December 2023 Statement of administrator's proposal

View Document

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

View Document

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

View Document

24/10/2324 October 2023 Appointment of an administrator

View Document

11/10/2311 October 2023 Termination of appointment of Nigel Paul Seabridge as a director on 2023-10-09

View Document

11/10/2311 October 2023 Termination of appointment of Stuart Peter John Smith as a director on 2023-10-09

View Document

11/10/2311 October 2023 Appointment of Mr Neville Taylor as a director on 2023-10-09

View Document

11/10/2311 October 2023 Termination of appointment of Peter Jonathan Lawrence as a director on 2023-10-09

View Document

03/10/233 October 2023 Termination of appointment of Mathew Wainwright Muruzabal as a director on 2023-10-03

View Document

29/09/2329 September 2023 Termination of appointment of David Ashlee Cunningham as a director on 2023-09-13

View Document

06/04/236 April 2023 Appointment of Mr Peter Jonathan Lawrence as a director on 2023-04-06

View Document

17/03/2317 March 2023 Appointment of Mr Mathew Wainwright Muruzabal as a director on 2023-03-17

View Document

23/02/2323 February 2023 Appointment of Mr David Cunningham as a director on 2023-02-22

View Document

23/02/2323 February 2023 Appointment of Dr Stuart Peter John Smith as a director on 2023-02-22

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

25/10/2225 October 2022 Registration of charge 031560280001, created on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Beryl Birkin Whitehorn as a secretary on 2022-10-24

View Document

24/10/2224 October 2022 Appointment of Mr Nigel Paul Seabridge as a director on 2022-10-24

View Document

24/10/2224 October 2022 Notification of Opulentia Spv 11 Limited as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Cessation of Springfields (Uk) Limited as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Deborah Ann Evans as a director on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Andrew Raymond Whitehorn as a director on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Beryl Birkin Whitehorn as a director on 2022-10-24

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHITEHORN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/05/2016 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANN WHITEHORN / 15/05/2020

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MCCORMACK / 29/03/2019

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

05/07/165 July 2016 SAIL ADDRESS CREATED

View Document

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

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

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

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MCCORMACK / 30/04/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

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

View Document

20/02/1320 February 2013 SAIL ADDRESS CREATED

View Document

20/02/1320 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WHITEHORN / 28/12/2011

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1217 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 AUDITOR'S RESIGNATION

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/02/119 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL BIRKIN WHITEHORN / 31/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WHITEHORN / 31/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND WHITEHORN / 31/01/2010

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED BERYL WHITEHORN

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DEBORAH ANN WHITEHORN

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ANDREW RAYMOND WHITEHORN

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 DIVIDE/SUBDIVIDE 01/07/04

View Document

02/08/042 August 2004 DIV S-DIV 01/07/04

View Document

02/08/042 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/0122 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 SHARES AGREEMENT OTC

View Document

16/01/9716 January 1997 NC INC ALREADY ADJUSTED 12/07/96

View Document

16/01/9716 January 1997 NC INC ALREADY ADJUSTED 12/07/96

View Document

09/11/969 November 1996 NC INC ALREADY ADJUSTED 01/05/96

View Document

09/11/969 November 1996 NC INC ALREADY ADJUSTED 01/05/96

View Document

09/11/969 November 1996 S369(4) SHT NOTICE MEET 01/05/96

View Document

09/11/969 November 1996 NEW SECRETARY APPOINTED

View Document

09/11/969 November 1996 SECRETARY RESIGNED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: 115 LOUGHBOROUGH ROAD LEICESTER LE4 5LN

View Document

17/05/9617 May 1996 S369(4) SHT NOTICE MEET 07/05/96

View Document

17/05/9617 May 1996 £ NC 1000/1000000 07/0

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED WHOLEPOINT UK LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

27/03/9627 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: ALPHA SEARCHES & FORMATIONS 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

06/02/966 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information