A G C WINDOW SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

21/12/2121 December 2021 Registration of charge 073469750001, created on 2021-12-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR JON PAUL HALL

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON PAUL HALL

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

12/11/1912 November 2019 CESSATION OF CHRISTINE HALL AS A PSC

View Document

12/11/1912 November 2019 CESSATION OF JOHN HALL AS A PSC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HALL

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HALL / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 17/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

20/11/1820 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HALL / 29/08/2017

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED JOHN HALL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 16/08/13 STATEMENT OF CAPITAL GBP 2

View Document

10/12/1310 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM UNIT 7 55/61 HALTON VIEW ROAD WIDNES CHESHIRE WA8 0TT UNITED KINGDOM

View Document

19/09/1319 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 COMPANY NAME CHANGED ALLERTON GLASS & GLAZING (WOOLTON) LTD CERTIFICATE ISSUED ON 08/02/11

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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