About

Registered Number: 04223966
Date of Incorporation: 29/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Units 3,5,6 & 7 St George's Business Park, Lower Cape, Warwick, CV34 5DR,

 

Based in Warwick, Newbury Commercial Glazing Ltd was established in 2001. We don't currently know the number of employees at the organisation. Newbury Commercial Glazing Ltd has one director listed as Newbury, Roderick Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBURY, Roderick Henry 29 May 2001 - 1

Filing History

Document Type Date
MR04 - N/A 30 June 2020
CS01 - N/A 03 June 2020
CH01 - Change of particulars for director 03 June 2020
PSC04 - N/A 03 June 2020
AA - Annual Accounts 27 May 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 03 June 2019
PSC04 - N/A 03 June 2019
TM01 - Termination of appointment of director 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 12 April 2016
MR01 - N/A 15 July 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 02 June 2015
MR01 - N/A 05 May 2015
MR01 - N/A 23 October 2014
AA - Annual Accounts 30 June 2014
CERTNM - Change of name certificate 26 June 2014
CONNOT - N/A 26 June 2014
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 30 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CERTNM - Change of name certificate 05 February 2010
RESOLUTIONS - N/A 13 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
287 - Change in situation or address of Registered Office 08 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 30 May 2002
225 - Change of Accounting Reference Date 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
287 - Change in situation or address of Registered Office 19 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 20 April 2015 Outstanding

N/A

A registered charge 20 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.