Advanced company searchLink opens in new window

WATCHET GLASS AND GLAZING LIMITED

Company number 08010992

Filter by category

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)
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
03 Apr 2024 AD04 Register(s) moved to registered office address Pwg House, 85-87 Shrivenham Hundred Business Park Majors Road Watchfield Swindon SN6 8TY
10 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 AP01 Appointment of Mr Charles James Fox as a director on 11 July 2023
12 Jul 2023 AD01 Registered office address changed from Unit 2 Central Coachworks Churchill Way Watchet Somerset TA23 0HD England to Pwg House, 85-87 Shrivenham Hundred Business Park Majors Road Watchfield Swindon SN6 8TY on 12 July 2023
12 Jul 2023 AP01 Appointment of Mr Jay Pengelly as a director on 11 July 2023
12 Jul 2023 TM01 Termination of appointment of Phillip Jonathon Matthew Barber as a director on 11 July 2023
12 Jul 2023 TM01 Termination of appointment of Kelly Joanne Barber as a director on 11 July 2023
12 Jul 2023 PSC02 Notification of Stonehouse Installations Limited as a person with significant control on 11 July 2023
12 Jul 2023 PSC07 Cessation of Phillip Jonathan Matthew Barber as a person with significant control on 11 July 2023
12 Jul 2023 PSC07 Cessation of Kelly Joanne Barber as a person with significant control on 11 July 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
03 Apr 2018 CH01 Director's details changed for Mr Phillip Jonathon Matthew Barber on 3 April 2018
03 Apr 2018 CH01 Director's details changed for Mrs Kelly Joanne Barber on 3 April 2018
03 Apr 2018 AD01 Registered office address changed from Unit 2 Central Coachworks Churchill Way Watchet Somerset TA23 0HD to Unit 2 Central Coachworks Churchill Way Watchet Somerset TA23 0HD on 3 April 2018