SOMERVILLE GLASS AND WINDOWS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 New | Confirmation statement made on 2025-05-01 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Appointment of Mr Levi David Somerville as a director on 2022-10-28 |
31/10/2231 October 2022 | Termination of appointment of Sean Kevin Somerville as a director on 2022-10-28 |
31/10/2231 October 2022 | Termination of appointment of Judith Yolande Somerville as a director on 2022-10-28 |
31/10/2231 October 2022 | Cessation of Sean Kevin Somerville as a person with significant control on 2022-10-28 |
31/10/2231 October 2022 | Cessation of Judith Yolande Somerville as a person with significant control on 2022-10-28 |
31/10/2231 October 2022 | Notification of Somerville Holdings Limited as a person with significant control on 2022-10-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
04/06/184 June 2018 | DIRECTOR APPOINTED MR SEAN KEVIN SOMERVILLE |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH YOLANDE SOMERVILLE |
04/06/184 June 2018 | DIRECTOR APPOINTED MRS JUDITH YOLANDE SOMERVILLE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
05/04/175 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/09/161 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042261080002 |
08/06/168 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/08/1316 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
18/06/1318 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | APPOINTMENT TERMINATED, SECRETARY JUDITH SOMERVILLE |
27/03/1327 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SEAN SOMERVILLE |
27/03/1327 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JUDITH SOMERVILLE |
26/03/1326 March 2013 | DIRECTOR APPOINTED MR JAMES SOMERVILLE |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
13/06/1213 June 2012 | CHANGE PERSON AS DIRECTOR |
12/06/1212 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH YOLAND SOMERVILLE / 12/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
06/05/116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SOMERVILLE |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH YOLAND SOMERVILLE / 31/05/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KEVIN SOMERVILLE / 31/05/2010 |
15/07/1015 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLIN SOMERVILLE / 31/05/2010 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
03/06/083 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
09/07/079 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
10/03/0410 March 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
07/09/037 September 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
17/06/0317 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
09/07/029 July 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0126 June 2001 | COMPANY NAME CHANGED SOMERVILLE WINDOWS LIMITED CERTIFICATE ISSUED ON 26/06/01 |
21/06/0121 June 2001 | NEW SECRETARY APPOINTED |
21/06/0121 June 2001 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
08/06/018 June 2001 | DIRECTOR RESIGNED |
08/06/018 June 2001 | REGISTERED OFFICE CHANGED ON 08/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
08/06/018 June 2001 | SECRETARY RESIGNED |
31/05/0131 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOMERVILLE GLASS AND WINDOWS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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