CUSTOM GLASS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewCessation of Custom Glass Group Holdings Limited as a person with significant control on 2025-08-29

View Document

09/09/259 September 2025 NewChange of details for Brabco 620 Limited as a person with significant control on 2025-08-29

View Document

23/05/2523 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

03/12/243 December 2024 Satisfaction of charge 5 in full

View Document

03/12/243 December 2024 Satisfaction of charge 2 in full

View Document

03/12/243 December 2024 Satisfaction of charge 4 in full

View Document

03/12/243 December 2024 Satisfaction of charge 3 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Full accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/03/2426 March 2024 Appointment of Mr Andrew Dennis Vint as a director on 2024-03-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Full accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

16/02/2216 February 2022 Full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FINNEGAN

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY JEFFREY HOOSON

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

05/05/165 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037595180007

View Document

21/05/1521 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

09/05/129 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FINNEGAN / 25/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOOSON / 25/04/2012

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

17/05/1117 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FINNEGAN / 25/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOOSON / 26/04/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOOSON / 25/04/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/04/07; CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

30/04/0730 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0730 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0730 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0730 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0730 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0730 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0730 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0730 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 COMPANY NAME CHANGED CUSTOM GLASS HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

04/11/054 November 2005 SHARES AGREEMENT OTC

View Document

04/11/054 November 2005 SHARES AGREEMENT OTC

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0515 July 2005 AUDITOR'S RESIGNATION

View Document

15/07/0515 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 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