FRONTGLASS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Carl Stead as a director on 2025-08-18

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

29/01/2429 January 2024 Termination of appointment of Mark Hailwood as a director on 2024-01-29

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

27/10/1427 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066262960003

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
4 POPPYFIELD VIEW
NORDEN
ROCHDALE
LANCASHIRE
OL11 5WL

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR STEVE ABERNATHY

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR KEITH STUART JORDAN

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR CARL STEAD

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR MARK HAILWOOD

View Document

20/03/1420 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1413 March 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066262960001

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066262960002

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066262960003

View Document

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

View Accounts

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/10/101 October 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM
79-83 SHAKESPEARE STREET
SOUTHPORT
MERSEYSIDE
PR8 5AP

View Document

15/09/0915 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
79-83 SHAKESPEARE STREET
SOUTHPORT
MERSEYSIDE
PR8 5AP

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WATERHOUSE / 02/09/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
70-83A SHAKESPEARE STREET
SOUTHPORT
MERSEYSIDE
PR8 5AP

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/09

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED STEPHEN ANTHONY WATERHOUSE

View Document

23/06/0823 June 2008 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