About

Registered Number: 06714424
Date of Incorporation: 03/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Gateway 25, Weston Avenue West Thurrock, Grays, Essex, RM20 3ZD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.