N & C GLAZING AND FRAMES LIMITED

10 Jesus Lane, Cambridge, CB5 8BA
StatusACTIVE
Company No.02997015
CategoryPrivate Limited Company
Incorporated01 Dec 1994
Age29 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

N & C GLAZING AND FRAMES LIMITED is an active private limited company with number 02997015. It was incorporated 29 years, 6 months, 12 days ago, on 01 December 1994. The company address is 10 Jesus Lane, Cambridge, CB5 8BA.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2021

Action Date: 09 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-09

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Seymour

Appointment date: 2020-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Address

Type: AD01

Old address: Richmond House Broad Street Ely Cambridgeshire CB7 4AH

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed n & c holdings LIMITED\certificate issued on 29/06/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Flack

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ely glass centre LIMITED\certificate issued on 03/11/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 26/09/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/03; no change of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 04/03/04 from: unit 23 lancaster way business park ely cambs CB6 3NP

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 12/12/94--------- £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Capital

Type: 88(2)R

Description: Ad 12/12/94--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 01 Dec 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERP INTERNATIONAL LTD

OFFICE 7,LONDON,EC4M 7JN

Number:10922557
Status:ACTIVE
Category:Private Limited Company

JAMES KEMBALL LIMITED

1 HODGKINSON ROAD,SUFFOLK,IP11 3QT

Number:01146764
Status:ACTIVE
Category:Private Limited Company

MARK DAVIDSON FGC LIMITED

5 FLADGATE ROAD,LONDON,E11 1LX

Number:11199063
Status:ACTIVE
Category:Private Limited Company

PURELY PERSONALISED LIMITED

13 STATION APPROACH,RADLETT,WD7 7AP

Number:10044317
Status:ACTIVE
Category:Private Limited Company

SANDHOLE STABLES LTD

277 STOCKPORT ROAD,ASHTON-UNDER-LYNE,OL7 0NT

Number:11271655
Status:ACTIVE
Category:Private Limited Company

TESSA MOORE CONSULTING LTD

15 SUDBROOKE ROAD,LONDON,SW12 8TG

Number:07696910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source