Based in Grays in Essex, D & C Glass & Glazing Ltd was founded on 03 October 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINKSON, John Edward | 15 September 2009 | - | 1 |
ROLLE, Clement Junior | 03 October 2008 | - | 1 |
WALKER, Dennis Antony | 15 September 2009 | - | 1 |
SHEPPARD, David Paul | 03 October 2008 | 27 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROLLE, Aniscia Avatea | 31 December 2017 | - | 1 |
ROLLE, Wilma Patricia | 31 December 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 October 2019 | |
PSC04 - N/A | 18 September 2019 | |
AA - Annual Accounts | 30 July 2019 | |
RESOLUTIONS - N/A | 24 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 23 October 2018 | |
CS01 - N/A | 16 October 2018 | |
PSC04 - N/A | 16 October 2018 | |
AP03 - Appointment of secretary | 12 October 2018 | |
AP03 - Appointment of secretary | 12 October 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CH01 - Change of particulars for director | 05 October 2016 | |
CH01 - Change of particulars for director | 03 October 2016 | |
CH01 - Change of particulars for director | 03 October 2016 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 25 July 2016 | |
RESOLUTIONS - N/A | 15 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 15 December 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 31 July 2015 | |
CH01 - Change of particulars for director | 05 June 2015 | |
AR01 - Annual Return | 10 October 2014 | |
CH01 - Change of particulars for director | 07 October 2014 | |
CH01 - Change of particulars for director | 07 October 2014 | |
CH01 - Change of particulars for director | 07 October 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 12 November 2012 | |
AD01 - Change of registered office address | 05 July 2012 | |
AA - Annual Accounts | 05 July 2012 | |
SH01 - Return of Allotment of shares | 11 February 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 30 July 2011 | |
TM01 - Termination of appointment of director | 16 June 2011 | |
AR01 - Annual Return | 20 December 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 March 2009 | |
NEWINC - New incorporation documents | 03 October 2008 |