THE WINDOW GLASS COMPANY (BRISTOL) LTD

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

20/07/2420 July 2024 Registered office address changed from C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP to 90 Victoria Street Bristol BS1 6DP on 2024-07-20

View Document

17/07/2417 July 2024 Notice of move from Administration to Dissolution

View Document

12/03/2412 March 2024 Administrator's progress report

View Document

19/09/2319 September 2023 Administrator's progress report

View Document

20/04/2320 April 2023 Notice of extension of period of Administration

View Document

20/03/2320 March 2023 Administrator's progress report

View Document

21/10/2221 October 2022 Statement of affairs with form AM02SOA

View Document

27/09/2227 September 2022 Result of meeting of creditors

View Document

17/05/2217 May 2022 Satisfaction of charge 4 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 1 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 2 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 3 in full

View Document

09/05/229 May 2022 Change of details for Mr Peter James Whitmarsh as a person with significant control on 2022-05-04

View Document

09/05/229 May 2022 Change of details for Mrs Julie Anne Hunt as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Cessation of Julie Anne Hunt as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Julie Anne Hunt as a secretary on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Julie Anne Hunt as a director on 2022-05-05

View Document

05/05/225 May 2022 Secretary's details changed for Mrs Julie Anne Hunt on 2022-05-04

View Document

05/05/225 May 2022 Director's details changed for Mr Peter James Whitmarsh on 2022-05-04

View Document

05/05/225 May 2022 Director's details changed for Mrs Julie Anne Hunt on 2022-05-04

View Document

01/04/211 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

19/08/1919 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

28/08/1828 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

22/06/1722 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

09/06/169 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

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009723560006

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009723560005

View Document

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITMARSH

View Document

19/09/1419 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

08/11/138 November 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009723560006

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009723560005

View Document

19/06/1319 June 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

14/09/1214 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/10/1029 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE HUNT / 07/09/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WHITMARSH / 07/09/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE HUNT / 07/09/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/10/0920 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

24/02/0924 February 2009 ADOPT MEM AND ARTS 19/01/2009

View Document

24/02/0924 February 2009 GBP NC 11000/30000 19/01/2009

View Document

24/02/0924 February 2009 NC INC ALREADY ADJUSTED 19/01/09

View Document

17/02/0917 February 2009 ADOPT ARTICLES 13/02/2002

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NC INC ALREADY ADJUSTED 13/02/02

View Document

21/09/0421 September 2004 NC INC ALREADY ADJUSTED 13/02/02

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 07/09/02; NO CHANGE OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 SHARES AGREEMENT OTC

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 £ IC 10000/5000 20/02/96 £ SR 5000@1=5000

View Document

14/03/9614 March 1996 POS 20/02/96

View Document

14/03/9614 March 1996 ALTER MEM AND ARTS 20/02/96

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

08/08/918 August 1991 COMPANY NAME CHANGED WINDOW GLASS CO (BRISTOL) LIMITE D (THE) CERTIFICATE ISSUED ON 09/08/91

View Document

08/08/918 August 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/91

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: DEAN ST BRISTOL 2

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

21/05/7421 May 1974 MEMORANDUM OF ASSOCIATION

View Document

13/02/7013 February 1970 CERTIFICATE OF INCORPORATION

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