UK AUTOGLAZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/11/237 November 2023 Cessation of Gareth Kilburn as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Appointment of Mr Lloyd Edward Morgan Randall as a director on 2023-11-06

View Document

07/11/237 November 2023 Termination of appointment of Michelle Kilburn as a director on 2023-11-06

View Document

07/11/237 November 2023 Termination of appointment of Gareth Kilburn as a director on 2023-11-06

View Document

07/11/237 November 2023 Cessation of Michelle Kilburn as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Notification of Plant Glass 1979 Limited as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Registration of charge 041521440001, created on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from C/O Kingscott Dix (Cheltenham) Limited Stella Way Bishops Cleeve Cheltenham GL52 7DQ England to Castell Talyfan Farm Ystradowen Cowbridge CF71 7SX on 2023-11-07

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/03/231 March 2023 Registered office address changed from Unit 1, the New Warehouse Libbys Drive Stroud GL5 1RN England to C/O Kingscott Dix (Cheltenham) Limited Stella Way Bishops Cleeve Cheltenham GL52 7DQ on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/11/2010 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

19/04/2019 April 2020 REGISTERED OFFICE CHANGED ON 19/04/2020 FROM KFA LIMITED, SUITE 3 INCHBROOK MILLS, GIDDYNAP LANE INCHBROOK STROUD GLOUCESTERSHIRE GL5 5EZ ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O KFA LIMITED 20 HARPER ROAD CASHES GREEN STROUD GL5 4NG ENGLAND

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KILBURN / 30/11/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 11 ROBINSON ROAD GLOUCESTER GL1 5DL

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARETH KILBURN / 30/11/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY RAYMOND KILBURN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/148 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM C/O TAXASSIST ACCOUNTANTS 152 BRISTOL ROAD GLOUCESTER GL1 5SR ENGLAND

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM A4 SPINNAKER HOUSE HEMPSTED LANE GLOUCESTER GL2 5FD UNITED KINGDOM

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM A3 SPINNAKER HOUSE HEMPSTED LANE GLOUCESTER GL2 5FD

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH KILBURN / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KILBURN / 01/03/2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 10 THE SOUTHEND LEDBURY HEREFORDSHIRE HR8 2EY

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 S366A DISP HOLDING AGM 25/02/01

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information