Glazerite Windows Ltd was registered on 11 February 2000 with its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Michael Graham | 23 January 2008 | - | 1 |
LLOYD, Ian | 28 September 2012 | - | 1 |
HEWITT, Rachael Jane | 11 February 2000 | 18 June 2015 | 1 |
REEKS, Christopher | 01 June 2009 | 28 September 2012 | 1 |
WESTLEY, James Edward | 27 January 2003 | 11 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Michael Graham | 12 February 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 18 September 2020 | |
CH01 - Change of particulars for director | 17 September 2020 | |
CH03 - Change of particulars for secretary | 17 September 2020 | |
CH01 - Change of particulars for director | 17 September 2020 | |
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 12 February 2018 | |
AD01 - Change of registered office address | 05 December 2017 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 14 February 2017 | |
CH01 - Change of particulars for director | 20 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 May 2016 | |
AR01 - Annual Return | 29 February 2016 | |
RESOLUTIONS - N/A | 15 January 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
TM01 - Termination of appointment of director | 16 September 2015 | |
SH06 - Notice of cancellation of shares | 31 July 2015 | |
SH03 - Return of purchase of own shares | 31 July 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AD04 - Change of location of company records to the registered office | 03 March 2015 | |
AA - Annual Accounts | 24 September 2014 | |
MR01 - N/A | 17 March 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AP01 - Appointment of director | 21 December 2012 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA01 - Change of accounting reference date | 22 November 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 16 November 2010 | |
AR01 - Annual Return | 26 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 24 February 2010 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 18 February 2009 | |
287 - Change in situation or address of Registered Office | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2008 | |
MEM/ARTS - N/A | 09 June 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 23 January 2008 | |
363a - Annual Return | 12 February 2007 | |
353 - Register of members | 12 February 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 February 2007 | |
AA - Annual Accounts | 29 January 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
363a - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 16 July 2005 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 10 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2003 | |
RESOLUTIONS - N/A | 24 July 2003 | |
RESOLUTIONS - N/A | 24 July 2003 | |
RESOLUTIONS - N/A | 24 July 2003 | |
RESOLUTIONS - N/A | 24 July 2003 | |
123 - Notice of increase in nominal capital | 24 July 2003 | |
363s - Annual Return | 27 February 2003 | |
288a - Notice of appointment of directors or secretaries | 09 February 2003 | |
288a - Notice of appointment of directors or secretaries | 09 February 2003 | |
AA - Annual Accounts | 20 December 2002 | |
287 - Change in situation or address of Registered Office | 16 December 2002 | |
395 - Particulars of a mortgage or charge | 07 December 2002 | |
AA - Annual Accounts | 06 August 2002 | |
395 - Particulars of a mortgage or charge | 10 June 2002 | |
363s - Annual Return | 11 March 2002 | |
363s - Annual Return | 13 March 2001 | |
225 - Change of Accounting Reference Date | 05 December 2000 | |
288b - Notice of resignation of directors or secretaries | 18 February 2000 | |
288a - Notice of appointment of directors or secretaries | 18 February 2000 | |
NEWINC - New incorporation documents | 11 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2014 | Outstanding |
N/A |
Mortgage | 11 November 2010 | Outstanding |
N/A |
Legal mortgage | 10 May 2006 | Outstanding |
N/A |
Legal mortgage | 21 April 2006 | Outstanding |
N/A |
Debenture | 18 March 2006 | Outstanding |
N/A |
Legal charge | 05 July 2005 | Fully Satisfied |
N/A |
Legal charge | 06 December 2002 | Fully Satisfied |
N/A |
Debenture | 22 May 2002 | Fully Satisfied |
N/A |