EXTENSIONS IN GLASS LTD

Company Documents

DateDescription
13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 PREVEXT FROM 20/09/2013 TO 30/09/2013

View Document

14/04/1414 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 20 September 2012

View Document

04/04/134 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

04/09/124 September 2012 20/09/11 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 20 September 2010

View Document

18/04/1118 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 16/04/2011

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/09/09

View Document

19/05/1019 May 2010 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
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB

View Document

12/05/1012 May 2010 Annual return made up to 21 March 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/09/08

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM
UNIT 3 WYNFORD IND PARK
BELBINS
ROMSEY
HAMPSHIRE
SO51 0PW

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY OLGA GAY

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 01/04/2005

View Document

12/05/0812 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM
UNIT 13
WYNFORD INDUSTRIAL ESTATE
BELBINS ROMSEY
HAMPSHIRE
SO51 0PW

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/09/07

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/09/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/09/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/09/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/09/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/09/02

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM:
UNIT 13
WYNFORD INDUSTRIAL ESTATE
BELBINS ROMSEY
HAMPSHIRE SO51 0PW

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM:
75 LUMSDEN AVENUE
SOUTHAMPTON
HAMPSHIRE SO15 5EJ

View Document

24/12/0224 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 20/09/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 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