Glass Box Facades Ltd was registered on 01 February 2011, it has a status of "Active". The companies director is listed as Dibley, Steven George at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIBLEY, Steven George | 20 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 August 2020 | |
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 01 July 2019 | |
CS01 - N/A | 21 May 2019 | |
AA01 - Change of accounting reference date | 04 September 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AR01 - Annual Return | 08 June 2016 | |
AAMD - Amended Accounts | 16 March 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 03 June 2014 | |
TM01 - Termination of appointment of director | 22 May 2014 | |
MR01 - N/A | 28 January 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 22 May 2013 | |
CH01 - Change of particulars for director | 22 May 2013 | |
AR01 - Annual Return | 22 May 2013 | |
SH01 - Return of Allotment of shares | 21 May 2013 | |
AP01 - Appointment of director | 21 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
CERTNM - Change of name certificate | 16 May 2013 | |
CONNOT - N/A | 16 May 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AA01 - Change of accounting reference date | 04 October 2012 | |
AR01 - Annual Return | 02 March 2012 | |
NEWINC - New incorporation documents | 01 February 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 January 2014 | Outstanding |
N/A |