TRANSFORM GLASS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of Judy Anne Massa as a director on 2024-11-11

View Document

12/11/2412 November 2024 Appointment of Mr Paul Joseph Ravenscroft as a director on 2024-11-11

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

20/05/2220 May 2022 Termination of appointment of Julie Ann Brown as a director on 2022-05-18

View Document

20/05/2220 May 2022 Appointment of Mrs Laura Jane Mccord as a director on 2022-05-18

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

04/07/214 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MS JUDY ANNE MASSA

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN BROWN / 22/08/2013

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAIN MICHAEL SMITH / 22/08/2013

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 1

View Document

10/01/1310 January 2013 STATEMENT BY DIRECTORS

View Document

10/01/1310 January 2013 REDUCE ISSUED CAPITAL 08/01/2013

View Document

10/01/1310 January 2013 SOLVENCY STATEMENT DATED 08/01/13

View Document

14/12/1214 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/12/1114 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAIN MICHAEL SMITH / 11/08/2011

View Document

16/12/1016 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/103 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. IAIN MICHAEL SMITH / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN BROWN / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAIN MICHAEL SMITH / 01/10/2009

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TT

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHEILA LENNON

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY APPOINTED IAIN MICHAEL SMITH

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/05/9824 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/07/955 July 1995 EXEMPTION FROM APPOINTING AUDITORS 21/06/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 AUDITOR'S RESIGNATION

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9318 April 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: WAVERLEY EDGERTON ROAD HUDDERSFIELD HD3 3AR

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 AUDITOR'S RESIGNATION

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 S369(4) SHT NOTICE MEET 10/06/91

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/10/911 October 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/06/904 June 1990 ADOPT MEM AND ARTS 28/02/90

View Document

27/04/9027 April 1990 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: BAYHALL HUDDERSFIELD WEST YORKSHIRE HD1 5EJ

View Document

17/12/8817 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: PORTLAND WORKS UNIT 1 CALLYWHITE LANE DRONFIELD S18 6ZZ

View Document

30/11/8830 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/02/8825 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/87

View Document

25/02/8825 February 1988 WD 22/01/88 AD 22/12/87--------- PREMIUM £ SI 800@1=800 £ IC 100/900

View Document

21/01/8821 January 1988 NC INC ALREADY ADJUSTED 30/11/87

View Document

21/01/8821 January 1988 £ NC 100/500000

View Document

19/01/8819 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED CONSERVATORY GLAZING SERVICES LI MITED CERTIFICATE ISSUED ON 16/10/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/12/8623 December 1986 REGISTERED OFFICE CHANGED ON 23/12/86 FROM: FOXHOOD ROAD SHEEPBRIDGE CHESTERFIELD S41 9RF

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

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