About

Registered Number: 04707679
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: M25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH,

 

Based in Waltham Abbey, Essex, T & D Glazing & Installation Ltd was registered on 21 March 2003, it has a status of "Active". This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 09 June 2017
CH03 - Change of particulars for secretary 30 March 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AD01 - Change of registered office address 02 June 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
CH03 - Change of particulars for secretary 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 22 November 2012
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
287 - Change in situation or address of Registered Office 10 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
287 - Change in situation or address of Registered Office 13 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.