About

Registered Number: 04294988
Date of Incorporation: 27/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 14 Hyssop Close, Cannock, Staffordshire, WS11 7FB

 

Based in Cannock, Global Glass & Windows Ltd was founded on 27 September 2001, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALL, Graham John Raymond 05 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Lorraine 17 October 2005 - 1
BALLANTYNE, Sylvia Ann 05 October 2001 17 October 2005 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 April 2015
CH01 - Change of particulars for director 04 December 2014
CH03 - Change of particulars for secretary 04 December 2014
AD01 - Change of registered office address 04 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 12 October 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 21 March 2011
SH01 - Return of Allotment of shares 04 November 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
AA - Annual Accounts 18 February 2005
395 - Particulars of a mortgage or charge 17 February 2005
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 15 June 2004
395 - Particulars of a mortgage or charge 21 April 2004
AA - Annual Accounts 04 March 2004
395 - Particulars of a mortgage or charge 21 January 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 21 January 2003
225 - Change of Accounting Reference Date 17 December 2002
363s - Annual Return 07 October 2002
287 - Change in situation or address of Registered Office 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2011 Outstanding

N/A

Legal charge 15 February 2005 Outstanding

N/A

Legal charge 15 April 2004 Outstanding

N/A

Debenture 13 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.