About

Registered Number: 04182831
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Clifford House, Felinfach Swansea West, Industrial Park Fforestfach, Swansea, SA5 4HF

 

Having been setup in 2001, A B Glass (Doors & Windows) Ltd has its registered office in Industrial Park Fforestfach in Swansea, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYLEY, Alan 20 March 2001 - 1
MORGAN, Jeremy Ernest 01 July 2010 - 1
NEWTON, Sharron 01 February 2013 - 1
BRAYLEY, Christian Michael 01 February 2006 15 June 2015 1
BRAYLEY, James Peter 01 February 2006 23 August 2013 1
BRAYLEY, Petra Elizabeth 20 March 2001 15 September 2011 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 26 March 2018
MR04 - N/A 13 March 2018
MR04 - N/A 13 March 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 29 March 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 31 March 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 July 2014
AA01 - Change of accounting reference date 30 July 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 17 April 2014
AA01 - Change of accounting reference date 28 January 2014
TM01 - Termination of appointment of director 24 September 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AP01 - Appointment of director 07 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 16 January 2012
TM01 - Termination of appointment of director 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
RESOLUTIONS - N/A 21 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 16 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 March 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 22 September 2005
395 - Particulars of a mortgage or charge 22 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 April 2004
395 - Particulars of a mortgage or charge 19 March 2004
AA - Annual Accounts 01 October 2003
287 - Change in situation or address of Registered Office 01 September 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 18 November 2002
395 - Particulars of a mortgage or charge 25 April 2002
363s - Annual Return 04 April 2002
225 - Change of Accounting Reference Date 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2011 Fully Satisfied

N/A

Legal charge 21 March 2005 Fully Satisfied

N/A

Legal charge 03 March 2004 Fully Satisfied

N/A

Debenture 18 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.