THE WINDOW GLASS COMPANY (BRISTOL) LTD
Company Documents
| Date | Description |
|---|---|
| 17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
| 17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
| 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 |
| 17/07/2417 July 2024 | Notice of move from Administration to Dissolution |
| 12/03/2412 March 2024 | Administrator's progress report |
| 19/09/2319 September 2023 | Administrator's progress report |
| 20/04/2320 April 2023 | Notice of extension of period of Administration |
| 20/03/2320 March 2023 | Administrator's progress report |
| 21/10/2221 October 2022 | Statement of affairs with form AM02SOA |
| 27/09/2227 September 2022 | Result of meeting of creditors |
| 17/05/2217 May 2022 | Satisfaction of charge 4 in full |
| 17/05/2217 May 2022 | Satisfaction of charge 1 in full |
| 17/05/2217 May 2022 | Satisfaction of charge 2 in full |
| 17/05/2217 May 2022 | Satisfaction of charge 3 in full |
| 09/05/229 May 2022 | Change of details for Mr Peter James Whitmarsh as a person with significant control on 2022-05-04 |
| 09/05/229 May 2022 | Change of details for Mrs Julie Anne Hunt as a person with significant control on 2022-05-04 |
| 05/05/225 May 2022 | Cessation of Julie Anne Hunt as a person with significant control on 2022-05-05 |
| 05/05/225 May 2022 | Termination of appointment of Julie Anne Hunt as a secretary on 2022-05-05 |
| 05/05/225 May 2022 | Termination of appointment of Julie Anne Hunt as a director on 2022-05-05 |
| 05/05/225 May 2022 | Secretary's details changed for Mrs Julie Anne Hunt on 2022-05-04 |
| 05/05/225 May 2022 | Director's details changed for Mr Peter James Whitmarsh on 2022-05-04 |
| 05/05/225 May 2022 | Director's details changed for Mrs Julie Anne Hunt on 2022-05-04 |
| 01/04/211 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 19/08/1919 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 28/08/1828 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
| 22/06/1722 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 09/06/169 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 20/11/1520 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009723560006 |
| 20/11/1520 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009723560005 |
| 02/10/152 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 09/12/149 December 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITMARSH |
| 19/09/1419 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 08/11/138 November 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
| 24/10/1324 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 009723560006 |
| 05/09/135 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 009723560005 |
| 19/06/1319 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 14/09/1214 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 13/09/1113 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
| 16/05/1116 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 29/10/1029 October 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
| 29/10/1029 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE HUNT / 07/09/2010 |
| 29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WHITMARSH / 07/09/2010 |
| 29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE HUNT / 07/09/2010 |
| 26/10/0926 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 20/10/0920 October 2009 | Annual return made up to 7 September 2009 with full list of shareholders |
| 24/02/0924 February 2009 | ADOPT MEM AND ARTS 19/01/2009 |
| 24/02/0924 February 2009 | GBP NC 11000/30000 19/01/2009 |
| 24/02/0924 February 2009 | NC INC ALREADY ADJUSTED 19/01/09 |
| 17/02/0917 February 2009 | ADOPT ARTICLES 13/02/2002 |
| 27/12/0827 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
| 27/11/0827 November 2008 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
| 20/12/0720 December 2007 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
| 29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 10/01/0710 January 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06 |
| 06/11/066 November 2006 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
| 20/12/0520 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
| 15/11/0515 November 2005 | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS |
| 22/12/0422 December 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04 |
| 19/11/0419 November 2004 | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS |
| 18/10/0418 October 2004 | NC INC ALREADY ADJUSTED 13/02/02 |
| 21/09/0421 September 2004 | NC INC ALREADY ADJUSTED 13/02/02 |
| 13/03/0413 March 2004 | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS |
| 06/01/046 January 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03 |
| 10/01/0310 January 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02 |
| 20/12/0220 December 2002 | RETURN MADE UP TO 07/09/02; NO CHANGE OF MEMBERS |
| 27/09/0127 September 2001 | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS |
| 03/07/013 July 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01 |
| 29/11/0029 November 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00 |
| 18/09/0018 September 2000 | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS |
| 22/08/0022 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/12/992 December 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
| 20/09/9920 September 1999 | RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS |
| 24/12/9824 December 1998 | FULL ACCOUNTS MADE UP TO 28/02/98 |
| 18/09/9818 September 1998 | RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS |
| 25/02/9825 February 1998 | FULL ACCOUNTS MADE UP TO 28/02/97 |
| 13/10/9713 October 1997 | RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS |
| 02/04/972 April 1997 | SHARES AGREEMENT OTC |
| 08/01/978 January 1997 | SECRETARY RESIGNED |
| 08/01/978 January 1997 | NEW DIRECTOR APPOINTED |
| 08/01/978 January 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/12/9615 December 1996 | FULL ACCOUNTS MADE UP TO 28/02/96 |
| 04/12/964 December 1996 | RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS |
| 27/03/9627 March 1996 | £ IC 10000/5000 20/02/96 £ SR 5000@1=5000 |
| 14/03/9614 March 1996 | POS 20/02/96 |
| 14/03/9614 March 1996 | ALTER MEM AND ARTS 20/02/96 |
| 15/11/9515 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
| 06/11/956 November 1995 | RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS |
| 16/12/9416 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
| 16/12/9416 December 1994 | RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS |
| 24/01/9424 January 1994 | RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS |
| 13/01/9413 January 1994 | FULL ACCOUNTS MADE UP TO 28/02/93 |
| 04/12/924 December 1992 | FULL ACCOUNTS MADE UP TO 28/02/92 |
| 18/10/9218 October 1992 | RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS |
| 29/10/9129 October 1991 | RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS |
| 29/10/9129 October 1991 | FULL ACCOUNTS MADE UP TO 28/02/91 |
| 08/08/918 August 1991 | COMPANY NAME CHANGED WINDOW GLASS CO (BRISTOL) LIMITE D (THE) CERTIFICATE ISSUED ON 09/08/91 |
| 08/08/918 August 1991 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/91 |
| 05/02/915 February 1991 | REGISTERED OFFICE CHANGED ON 05/02/91 FROM: DEAN ST BRISTOL 2 |
| 19/12/9019 December 1990 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/09/9014 September 1990 | FULL ACCOUNTS MADE UP TO 28/02/90 |
| 14/09/9014 September 1990 | RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS |
| 13/11/8913 November 1989 | FULL ACCOUNTS MADE UP TO 28/02/89 |
| 13/11/8913 November 1989 | RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS |
| 24/11/8824 November 1988 | RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS |
| 24/11/8824 November 1988 | FULL ACCOUNTS MADE UP TO 28/02/88 |
| 21/12/8721 December 1987 | FULL ACCOUNTS MADE UP TO 28/02/87 |
| 21/12/8721 December 1987 | RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS |
| 15/10/8615 October 1986 | RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS |
| 15/10/8615 October 1986 | FULL ACCOUNTS MADE UP TO 28/02/86 |
| 21/05/7421 May 1974 | MEMORANDUM OF ASSOCIATION |
| 13/02/7013 February 1970 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE WINDOW GLASS COMPANY (BRISTOL) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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