About

Registered Number: 04452429
Date of Incorporation: 31/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 22 Station Avenue, New Waltham, Grimsby, North East Lincs, DN36 4QS

 

Having been setup in 2002, S Rawlins Double Glazing Ltd has its registered office in Grimsby, North East Lincs, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of S Rawlins Double Glazing Ltd are listed as Rawlins, April, Rawlins, Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINS, Scott 27 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RAWLINS, April 31 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AAMD - Amended Accounts 26 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 02 September 2019
RESOLUTIONS - N/A 01 August 2019
CC04 - Statement of companies objects 01 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2019
SH08 - Notice of name or other designation of class of shares 30 July 2019
AAMD - Amended Accounts 26 April 2019
AA - Annual Accounts 31 January 2019
AAMD - Amended Accounts 18 July 2018
CS01 - N/A 02 July 2018
PSC01 - N/A 28 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 August 2017
AAMD - Amended Accounts 20 June 2017
AA - Annual Accounts 22 January 2017
AR01 - Annual Return 08 August 2016
AAMD - Amended Accounts 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS02 - Withdrawal of striking off application by a company 25 February 2016
DS01 - Striking off application by a company 20 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 27 August 2015
AAMD - Amended Accounts 19 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 28 August 2014
AAMD - Amended Accounts 11 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 18 July 2013
AAMD - Amended Accounts 25 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 July 2012
AAMD - Amended Accounts 17 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 July 2009
AAMD - Amended Accounts 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
363a - Annual Return 21 November 2007
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 06 July 2005
AA - Annual Accounts 24 February 2005
363a - Annual Return 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
AA - Annual Accounts 28 November 2003
363a - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 20 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
225 - Change of Accounting Reference Date 19 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
CERTNM - Change of name certificate 25 February 2003
287 - Change in situation or address of Registered Office 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.