Advanced company searchLink opens in new window

NORTHFIELD GLASS & GLAZING LTD

Company number 05503079

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
27 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
13 Mar 2023 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 13 March 2023
13 Mar 2023 TM01 Termination of appointment of Alice Leyland as a director on 13 March 2023
13 Mar 2023 PSC01 Notification of Denise Ann Atkinson as a person with significant control on 13 March 2023
13 Mar 2023 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 13 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
13 Mar 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 13 March 2023
13 Mar 2023 AP01 Appointment of Denise Ann Atkinson as a director on 13 March 2023
13 Mar 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 67 Hawkesley Mill Lane Northfield Birmingham B31 2RJ on 13 March 2023
28 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 28 November 2022
17 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
19 Aug 2021 CH02 Director's details changed for @Uk Dormant Company Director Limited on 30 June 2020
19 Aug 2021 CH04 Secretary's details changed for @Uk Dormant Company Secretary Limited on 30 June 2020
18 Aug 2021 PSC05 Change of details for @Uk Dormant Company Director Limited as a person with significant control on 30 June 2020
04 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
31 Jul 2020 AA Accounts for a dormant company made up to 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
06 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
03 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018