DOUBLE R GLASS AND ROOFING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

07/07/217 July 2021 Director's details changed for Mr John David Hewitt on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mrs Judy Elizabeth Sims on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Ian Douglas Sims on 2021-07-07

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID HEWITT / 22/04/2021

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HEWITT / 22/04/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

09/10/209 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HEWITT / 26/02/2020

View Document

05/02/205 February 2020 11/09/19 STATEMENT OF CAPITAL GBP 92

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 ADOPT ARTICLES 10/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JUDY ELIZABETH SIMS / 07/10/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DOUGLAS SIMS / 07/10/2019

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1520 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR NEIL PHILLIP SPICER

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY RACHAEL HEWITT

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR RACHAEL HEWITT

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/147 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/09/1113 September 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/10/1014 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/1022 April 2010 RE AGM 20/04/2010

View Document

21/10/0921 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM UNIT 4 STANTON CLOSE FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HN

View Document

05/11/085 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ

View Document

24/04/0224 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 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