GLEN WINDOWS AND DOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Registered office address changed from 27a Olds Close Watford Herts WD18 9RU England to 27 Olds Close Olds Approach Watford Herts WD18 9RU on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Glenythan Ronald Haysman on 2024-05-16

View Document

16/05/2416 May 2024 Registered office address changed from Unit O Penfold Works Imperial Way Watford WD24 4YY to 27a Olds Close Watford Herts WD18 9RU on 2024-05-16

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mr Glenythan Ronald Haysman on 2021-10-05

View Document

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

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1924 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026490700003

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM UNIT 12 & 13 CARDIFF ROAD INDUSTRIAL ESTATE CARDIFF ROAD WATFORD HERTS WD18 0DG

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026490700003

View Document

05/11/135 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM UNITS 12/13 CARDIFF INDUSTRIAL ESTATE CARDIFF ROAD WATFORD HERTS WD1 8DG

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GRIFFITHS

View Document

29/10/1029 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 96 VALLEY GREEN WOODHALL FARM ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7RG

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: 1 GLEBE CLOSE HEMEL HEMPSTEAD HERTS HP3 9PA

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED OAKLEY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 16/01/92

View Document

16/01/9216 January 1992 ALTER MEM AND ARTS 12/11/91

View Document

05/11/915 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: SCORPIO HOUSE 102 SYDNEY ST CHELSEA LONDON SW3 6NJ

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 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