TOP GLASS WINDOWS LIMITED

2 Jay Road, Kingswinford, DY6 7RR, England
StatusACTIVE
Company No.09367943
CategoryPrivate Limited Company
Incorporated29 Dec 2014
Age9 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

TOP GLASS WINDOWS LIMITED is an active private limited company with number 09367943. It was incorporated 9 years, 5 months, 20 days ago, on 29 December 2014. The company address is 2 Jay Road, Kingswinford, DY6 7RR, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Michelle Whitehouse

Change date: 2022-09-09

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Mr Carl Michael Whitehouse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

New address: 2 Jay Road Kingswinford DY6 7RR

Old address: 10 Bromley Lane Kingswinford West Midlands DY6 8HX

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Michael Whitehouse

Change date: 2022-09-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sarah Michelle Paget

Change date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Ms Sarah Michelle Jeffs

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Michael Whitehouse

Change date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Michelle Jeffs

Change date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-10

New address: 10 Bromley Lane Kingswinford West Midlands DY6 8HX

Old address: 32 Marley Road Kingswinford West Midlands DY6 8RQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2014

Action Date: 29 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-29

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-29

Officer name: Ms Sarah Jeffs

Documents

View document PDF

Incorporation company

Date: 29 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAXLAND PRODUCTIONS LTD

2 ST ANDREWS PLACE,LEWES,BN7 1UP

Number:04967587
Status:ACTIVE
Category:Private Limited Company

HG LEGAL SERVICES LIMITED

289 HITHER GREEN LANE,LONDON,SE13 6TH

Number:10915600
Status:ACTIVE
Category:Private Limited Company

LIMELIGHT PICTURES LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11185278
Status:ACTIVE
Category:Private Limited Company

MITRE NOMINEES LIMITED

15 ATHOLL CRESCENT,MIDLOTHIAN,EH3 8HA

Number:SC115638
Status:ACTIVE
Category:Private Limited Company

ORBIT HOME SERVICES LTD

UNIT 32 STEP BUSINESS CENTRE,DEEPCAR,S36 2UH

Number:09970444
Status:ACTIVE
Category:Private Limited Company

THENHURST AGRICULTURAL LIMITED

BRIDGE HOUSE,TWICKENHAM,TW1 3SP

Number:01301566
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