About

Registered Number: 03347489
Date of Incorporation: 08/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

 

Based in Surrey, 1st Glass Windows Ltd was founded on 08 April 1997, it has a status of "Active". There are 2 directors listed as Dalton, Jill, Dalton, Sean Murray for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Sean Murray 09 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DALTON, Jill 09 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 28 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 01 December 2006
395 - Particulars of a mortgage or charge 25 May 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 12 December 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 26 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 22 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1997
NEWINC - New incorporation documents 08 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.