GLASS AND GLAZING FEDERATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Mrs Siobhan Victoria Smedley-Wild as a director on 2025-06-16

View Document

14/05/2514 May 2025 Termination of appointment of Natalie Jane Little as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Alan Paul Hyde as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Ben Wallace as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Michael Butterick as a director on 2025-05-14

View Document

24/04/2524 April 2025 Termination of appointment of David John Broxton as a director on 2025-04-24

View Document

03/10/243 October 2024 Appointment of Mr Ben Wallace as a director on 2024-09-26

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

28/08/2428 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Termination of appointment of Ashabye Pyndiah as a secretary on 2024-07-16

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

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

View Accounts

04/10/234 October 2023 Termination of appointment of Gabrielle Paulette Mary-Ann Mendham as a director on 2023-09-28

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Mr Christopher John Davis as a director on 2023-06-29

View Document

11/05/2311 May 2023 Appointment of Mr Corey Neil Smalley as a director on 2023-05-01

View Document

31/03/2331 March 2023 Termination of appointment of Richard John Sellman as a director on 2023-03-30

View Document

02/01/232 January 2023 Termination of appointment of Anthony Mason Smith as a director on 2022-12-31

View Document

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

View Accounts

04/01/224 January 2022 Appointment of Mrs Natalie Jane Little as a director on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mr David John Broxton as a director on 2022-01-01

View Document

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

View Accounts

08/11/218 November 2021 Appointment of Mr Michael Butterick as a director on 2021-11-04

View Document

01/10/211 October 2021 Appointment of Mr David Thornton as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr William John Agnew as a director on 2021-10-01

View Document

10/08/2110 August 2021 Termination of appointment of Mark Jonathan Austin as a director on 2021-08-05

View Document

15/07/2115 July 2021 Director's details changed for Mr Tony Smith on 2021-07-15

View Document

05/07/215 July 2021 Appointment of Mr Mark Christopher Gajda as a director on 2021-06-25

View Document

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

View Accounts

08/09/208 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR PAUL TREVOR KELLETT

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID THORNTON

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR RICHARD JOHN SELLMAN

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN AGNEW

View Document

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

View Accounts

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERICK

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

19/07/1919 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040630120002

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040630120001

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS GABRIELLE PAULETTE MARY-ANN MENDHAM

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORBES

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR MARK JONATHAN AUSTIN

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR DAVID THORNTON

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR MICHAEL BUTTERICK

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE

View Document

02/01/182 January 2018 SECRETARY APPOINTED MRS ASHABYE PYNDIAH

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY MORGAN

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 SECOND FILING OF AP01 FOR GARETH JONES

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY JANE MCCALLION

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER

View Document

22/08/1722 August 2017 SECRETARY APPOINTED MR ANTHONY GERALD MORGAN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BURGESS

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR GARETH JONES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL REES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 54 AYRES STREET LONDON SE1 1EU

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR STEPHEN JOHN PAYNE

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR STEPHEN FORBES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR ALAN DAVID BURGESS

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLOVER

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR ALEX GRAY

View Document

28/07/1628 July 2016 ADOPT ARTICLES 30/09/2014

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLS

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP TWEEDIE

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR TONY SMITH

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WARREN

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEVERS

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040630120002

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040630120001

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR RICHARD ALAN KELLS

View Document

30/09/1530 September 2015 SECRETARY APPOINTED JANE MCCALLION

View Document

30/09/1530 September 2015 19/08/15 NO MEMBER LIST

View Document

25/08/1525 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FLINT

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR ANDREW PETER GLOVER

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 19/08/14 NO MEMBER LIST

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR STEPHEN RICHARD SEVERS

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY ASHABYE PYNDIAH

View Document

19/08/1319 August 2013 19/08/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY EIAN HARDACRE

View Document

30/07/1330 July 2013 SECRETARY APPOINTED MRS ASHABYE PYNDIAH

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHIL BROWN

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DENTON REES / 01/01/2013

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED PHILIP STANLEY TWEEDIE

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE LOWE

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE

View Document

31/08/1231 August 2012 19/08/12 NO MEMBER LIST

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BURGESS

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 DIRECTOR APPOINTED SIMON FLINT

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HINETT

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON JARMAN

View Document

02/04/122 April 2012 DIRECTOR APPOINTED ANTHONY MASON SMITH

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT AITKEN

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

26/08/1126 August 2011 19/08/11 NO MEMBER LIST

View Document

08/06/118 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP TWEEDIE

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR KEVIN TAYLOR

View Document

26/10/1026 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 19/08/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGNEW / 01/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERNARD LOWE / 01/08/2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR BRIAN BAKER

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICK WILBERFORCE

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR PHIL DAVID BROWN

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 44-48 BOROUGH HIGH STREET LONDON SE1 1XB

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL RICHMOND

View Document

18/02/0918 February 2009 AUDITOR'S RESIGNATION

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MARK WARREN

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 19/08/08

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR RONALD HAMILTON

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED PHILIP STANLEY TWEEDIE

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ALAN DAVID BURGESS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR CONWAY

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 ANNUAL RETURN MADE UP TO 19/08/07

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 ANNUAL RETURN MADE UP TO 19/08/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 ANNUAL RETURN MADE UP TO 19/08/05

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 19/08/04

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 ANNUAL RETURN MADE UP TO 19/08/03

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 ANNUAL RETURN MADE UP TO 19/08/02

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 ANNUAL RETURN MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/012 February 2001 ADOPT ARTICLES 24/01/01

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED YORKCO 163G LIMITED CERTIFICATE ISSUED ON 19/01/01

View Document

31/08/0031 August 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