GLEVUM WINDOWS 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 Accounts for a small company made up to 2024-09-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Gary Jones as a director on 2025-01-28

View Document

16/01/2516 January 2025 Notification of Glevum Holdings Ltd as a person with significant control on 2024-12-05

View Document

16/01/2516 January 2025 Cessation of Glevum Holdings Limited as a person with significant control on 2024-12-05

View Document

14/01/2514 January 2025 Satisfaction of charge 2 in full

View Document

08/01/258 January 2025 Registration of charge 030205760005, created on 2025-01-08

View Document

13/12/2413 December 2024 Satisfaction of charge 3 in full

View Document

07/11/247 November 2024 Registration of charge 030205760004, created on 2024-10-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Current accounting period extended from 2024-06-30 to 2024-09-30

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

20/10/2320 October 2023 Appointment of Michael Iain Donaldson as a director on 2023-10-20

View Document

02/10/232 October 2023 Termination of appointment of Susan Jones as a director on 2023-09-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

21/12/2221 December 2022 Appointment of Miss Susan Jones as a director on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / GLEVUM HOLDINGS LIMITED / 06/04/2016

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

14/01/2014 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR SCOTT OWENS BROWN

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SECRETARY APPOINTED SCOTT OWENS BROWN

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN JONES

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

01/04/151 April 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

13/03/1313 March 2013 10/02/13 NO CHANGES

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1227 March 2012 10/02/12 NO CHANGES

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/03/113 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 10/02/10 NO CHANGES

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/03/0912 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: WINDSOR HOUSE BRUNSWICK ROAD GLOUCESTER GL1 1JR

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/11/9612 November 1996 S386 DISP APP AUDS 17/10/96

View Document

12/11/9612 November 1996 EXEMPTION FROM APPOINTING AUDITORS 17/10/96

View Document

12/11/9612 November 1996 S252 DISP LAYING ACC 17/10/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/02/9510 February 1995 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