TONG GLASS & WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | |
03/02/253 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
04/10/244 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
25/07/2325 July 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Cessation of John Mark Omalley as a person with significant control on 2022-12-23 |
24/01/2324 January 2023 | Termination of appointment of John Mark Omalley as a director on 2022-12-23 |
24/01/2324 January 2023 | Termination of appointment of John Mark Omalley as a secretary on 2022-12-23 |
24/01/2324 January 2023 | Notification of Mark Robson as a person with significant control on 2022-12-23 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
12/10/2212 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
02/05/182 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
24/05/1724 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/02/1527 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MARK O`MALLEY / 01/02/2014 |
17/02/1417 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBSON / 01/02/2014 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK O`MALLEY / 01/01/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/02/1321 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/09/111 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MARK O`MALLEY / 01/09/2011 |
01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK O`MALLEY / 01/09/2011 |
02/03/112 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
31/03/1031 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/02/0912 February 2009 | LOCATION OF DEBENTURE REGISTER |
12/02/0912 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | LOCATION OF REGISTER OF MEMBERS |
12/02/0912 February 2009 | |
12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM HIGHFIELD TONG STREET BRADFORD WEST YORKSHIRE BD4 9RJ |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM HIGHFIELD TONG STREET BRADFORD BD4 9RJ |
11/03/0811 March 2008 | |
11/03/0811 March 2008 | LOCATION OF REGISTER OF MEMBERS |
11/03/0811 March 2008 | LOCATION OF DEBENTURE REGISTER |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
07/02/077 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
06/04/056 April 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED |
28/01/0428 January 2004 | SECRETARY RESIGNED |
28/01/0428 January 2004 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
28/01/0428 January 2004 | |
28/01/0428 January 2004 | DIRECTOR RESIGNED |
19/01/0419 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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