About

Registered Number: 04550931
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

 

Contract Glazing Ltd was registered on 02 October 2002 with its registered office in Dorset, it has a status of "Active". There are 3 directors listed for this organisation in the Companies House registry. We do not know the number of employees at Contract Glazing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Kenneth 02 October 2002 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
COCKRAM, Michael David 01 October 2004 22 November 2017 1
DAY, Antony 02 October 2002 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 21 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 October 2016
CH03 - Change of particulars for secretary 04 October 2016
CH01 - Change of particulars for director 04 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 04 August 2005
225 - Change of Accounting Reference Date 04 August 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 19 January 2004
225 - Change of Accounting Reference Date 16 December 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.