Advanced company searchLink opens in new window

COMMERCIAL GLAZING MIDLANDS LTD

Company number 12410232

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)
20 Jan 2024 AD01 Registered office address changed from Unit 4 Honourbuilt Works 96 Central Avenue Nuneaton Warwickshire CV11 5BB United Kingdom to The Old Barn, Hurley Hall Atherstone Lane Nr,Atherstone Warwickshire CV9 2HT on 20 January 2024
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
24 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
19 May 2022 PSC04 Change of details for a person with significant control
18 May 2022 AP01 Appointment of Mr Nick Hundleby as a director on 19 April 2022
18 May 2022 PSC07 Cessation of James Morrison Wyllie as a person with significant control on 19 April 2022
18 May 2022 PSC07 Cessation of Stephen Charles Morris as a person with significant control on 19 April 2022
18 May 2022 TM01 Termination of appointment of James Morrison Wyllie as a director on 19 April 2022
18 May 2022 TM01 Termination of appointment of Stephen Charles Morris as a director on 19 April 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
14 Jul 2021 PSC04 Change of details for Mr James Morrison Wyllie as a person with significant control on 16 June 2021
14 Jul 2021 CH01 Director's details changed for Mr James Morrison Wyllie on 16 June 2021
14 Jul 2021 PSC04 Change of details for Mr Stephen Charles Morris as a person with significant control on 16 June 2021
14 Jul 2021 CH01 Director's details changed for Mr Stephen Charles Morris on 16 June 2021
14 Jul 2021 AD01 Registered office address changed from Unit 7 Trident Business Park Holman Way Nuneaton Warwickshire CV11 4PN United Kingdom to Unit 4 Honourbuilt Works 96 Central Avenue Nuneaton Warwickshire CV11 5BB on 14 July 2021
09 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
09 Feb 2021 CH01 Director's details changed for Mr Stephen Charles Morris on 16 January 2021
09 Feb 2021 PSC04 Change of details for Mr. Stephen Morris as a person with significant control on 16 January 2021
17 Mar 2020 PSC04 Change of details for Mrs James Wyllie as a person with significant control on 3 March 2020
03 Mar 2020 PSC04 Change of details for Nicholas Hundleby as a person with significant control on 26 February 2020
03 Mar 2020 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 7 Trident Business Park Holman Way Nuneaton Warwickshire CV11 4PN on 3 March 2020
17 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-17
  • GBP 3