About

Registered Number: 05005825
Date of Incorporation: 05/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 97 Yarmouth Road, Norwich, Norfolk, NR7 0HF

 

Having been setup in 2004, 1st Call Glass Care Ltd have registered office in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". Didwell, Scott Andrew, Ashton, Robert James, Cooper, David are listed as the directors of this organisation. This organisation currently employs 1-10 people. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIDWELL, Scott Andrew 01 January 2012 - 1
ASHTON, Robert James 05 January 2004 11 November 2004 1
COOPER, David 11 November 2004 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 January 2018
PSC04 - N/A 18 January 2018
CH01 - Change of particulars for director 18 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 18 May 2015
AR01 - Annual Return 05 January 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 17 September 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 23 August 2011
AP01 - Appointment of director 05 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 21 January 2007
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 19 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 21 April 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
225 - Change of Accounting Reference Date 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.