Advanced company searchLink opens in new window

S WESTON GLAZING LIMITED

Company number 06900963

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)
26 Oct 2015 AD01 Registered office address changed from 25 Yates Hay Road Malvern Worcestershire WR14 1LH to 3 Regency Mews Regency Road Malvern Worcestershire WR14 1EY on 26 October 2015
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Shaun James Weston on 14 May 2012
11 Jul 2012 CH04 Secretary's details changed for Oakley Secretarial Services Limited on 14 May 2012
21 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
14 May 2012 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
11 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 June 2010
26 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Shaun James Weston on 13 July 2009
15 Jul 2009 287 Registered office changed on 15/07/2009 from 201 bromwich road st johns worcester worcestershire WR2 4AU
22 May 2009 288b Appointment terminated director michael andrews
22 May 2009 288a Director appointed shaun james weston
22 May 2009 287 Registered office changed on 22/05/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY england
11 May 2009 NEWINC Incorporation