About

Registered Number: 03747878
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: Baldons Baker Street, Aston Tirrold, Didcot, OX11 9DD,

 

Glassology Ltd was established in 1999, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Cox, Berenice, Cox, Richard Bruce are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COX, Berenice 20 February 2008 - 1
COX, Richard Bruce 08 April 1999 16 July 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 25 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 28 May 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 10 October 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 24 September 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
287 - Change in situation or address of Registered Office 18 April 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 02 May 2000
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.