STATIC DOUBLE GLAZING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Reginald Stewart Robinson as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewTermination of appointment of John Arthur Bailey as a director on 2025-07-30

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-03 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to Unit 5 Lightning Way West Heath Birmingham West Midlands B31 3PH on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mr Justin Stewart Robinson on 2023-06-20

View Document

10/05/2310 May 2023 Satisfaction of charge 3 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1529 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/144 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD STEWART ROBINSON / 24/02/2014

View Document

10/10/1310 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY SARAH ROBINSON

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN STEWART ROBINSON / 03/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BAILEY / 03/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD STEWART ROBINSON / 03/10/2009

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

26/11/0826 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED REGINALD STEWART ROBINSON

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/07/02

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

03/10/013 October 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


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