About

Registered Number: 05591601
Date of Incorporation: 13/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Continental House Oak Ridge, West End, Woking, Surrey, GU24 9PJ,

 

Glasswall (Ip) Ltd was founded on 13 October 2005 and has its registered office in Woking, it's status at Companies House is "Active". Randall, Lynn Christine is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RANDALL, Lynn Christine 28 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
TM01 - Termination of appointment of director 04 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
AD01 - Change of registered office address 21 January 2019
CS01 - N/A 15 October 2018
MR01 - N/A 14 September 2018
AP03 - Appointment of secretary 05 September 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 12 July 2016
MR04 - N/A 26 February 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 22 October 2015
MR01 - N/A 11 June 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 08 September 2014
AD01 - Change of registered office address 28 February 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 23 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 19 October 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 17 August 2011
TM02 - Termination of appointment of secretary 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AD01 - Change of registered office address 10 January 2011
AR01 - Annual Return 12 November 2010
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 05 January 2010
RESOLUTIONS - N/A 22 December 2009
MEM/ARTS - N/A 22 December 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 02 January 2008
AA - Annual Accounts 13 August 2007
287 - Change in situation or address of Registered Office 18 May 2007
287 - Change in situation or address of Registered Office 04 December 2006
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
CERTNM - Change of name certificate 16 March 2006
225 - Change of Accounting Reference Date 01 March 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2018 Outstanding

N/A

A registered charge 28 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.