WOW GLASS LIMITED

07002297
21 LODGE LANE GRAYS ESSEX RM17 5RY

Documents

Documents
Date Category Description Pages
05 Jun 2024 accounts Annual Accounts 10 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 accounts Annual Accounts 10 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2022 officers Termination of appointment of director (Stephen Christopher Perkes) 1 Buy now
12 May 2022 accounts Annual Accounts 10 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 accounts Annual Accounts 10 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2020 accounts Annual Accounts 10 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2019 accounts Annual Accounts 10 Buy now
29 May 2019 officers Change of particulars for director (Mr Stephen Christopher Perkes) 2 Buy now
29 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2019 officers Change of particulars for director (Mr Stephen Christopher Perkes) 2 Buy now
29 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 accounts Annual Accounts 11 Buy now
14 Mar 2018 officers Change of particulars for director (Mr Neil John Lockie) 2 Buy now
14 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 accounts Annual Accounts 10 Buy now
13 Apr 2017 officers Change of particulars for director (Mr Neil John Lockie) 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
27 Jul 2016 accounts Annual Accounts 10 Buy now
11 Apr 2016 annual-return Annual Return 6 Buy now
15 Jul 2015 accounts Annual Accounts 9 Buy now
09 Apr 2015 annual-return Annual Return 6 Buy now
09 Jul 2014 accounts Annual Accounts 8 Buy now
16 Apr 2014 annual-return Annual Return 6 Buy now
31 Jul 2013 accounts Annual Accounts 8 Buy now
19 Jun 2013 officers Change of particulars for director (Mr Neil John Lockie) 2 Buy now
01 May 2013 annual-return Annual Return 6 Buy now
04 Sep 2012 officers Appointment of director (Mr Stephen Christopher Perkes) 2 Buy now
08 Aug 2012 capital Return of Allotment of shares 3 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
19 Apr 2012 officers Termination of appointment of director (Michele Clark) 1 Buy now
19 Apr 2012 officers Appointment of director (Mr Neil John Lockie) 2 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
27 Oct 2011 officers Appointment of director (Mr David Stuart Lockie) 2 Buy now
13 Oct 2011 annual-return Annual Return 3 Buy now
12 Oct 2011 officers Appointment of director (Mrs Michele Clark) 2 Buy now
12 Oct 2011 officers Termination of appointment of director (Ernest Coulson) 1 Buy now
09 May 2011 accounts Annual Accounts 7 Buy now
12 Apr 2011 officers Termination of appointment of director (Michele Clark) 1 Buy now
02 Mar 2011 officers Appointment of director (Ernest Walter Leopold Coulson) 3 Buy now
16 Sep 2010 annual-return Annual Return 3 Buy now
09 Sep 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Sep 2009 officers Director appointed michele clark 1 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
14 Sep 2009 officers Appointment terminated director david parry 1 Buy now
14 Sep 2009 officers Appointment terminated secretary alpha secretarial LIMITED 1 Buy now
27 Aug 2009 incorporation Incorporation Company 16 Buy now