Total Documents | 177 |
---|
Total Pages | 901 |
---|
6 July 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 |
3 March 2022 | Confirmation statement made on 2 March 2022 with no updates |
19 October 2021 | Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD |
18 October 2021 | Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
4 March 2016 | Director's details changed for Allan John Hayden on 2 March 2016 |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Scott Hayden on 2 March 2016 |
4 March 2016 | Secretary's details changed for Valerie Jean Hayden on 2 March 2016 |
4 March 2016 | Secretary's details changed for Valerie Jean Hayden on 2 March 2016 |
4 March 2016 | Director's details changed for Scott Hayden on 2 March 2016 |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Allan John Hayden on 2 March 2016 |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
1 November 2010 | Termination of appointment of Mark Christopher Dalby as a director |
1 November 2010 | Termination of appointment of Mark Christopher Dalby as a director |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
2 March 2010 | Director's details changed for Allan John Hayden on 2 March 2010 |
2 March 2010 | Director's details changed for Scott Hayden on 2 March 2010 |
2 March 2010 | Director's details changed for Mark Dalby on 2 March 2010 |
2 March 2010 | Director's details changed for Scott Hayden on 2 March 2010 |
2 March 2010 | Director's details changed for Mark Dalby on 2 March 2010 |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
2 March 2010 | Director's details changed for Scott Hayden on 2 March 2010 |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
2 March 2010 | Director's details changed for Allan John Hayden on 2 March 2010 |
2 March 2010 | Director's details changed for Mark Dalby on 2 March 2010 |
2 March 2010 | Director's details changed for Allan John Hayden on 2 March 2010 |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 |
18 March 2009 | Return made up to 02/03/09; full list of members |
18 March 2009 | Location of debenture register |
18 March 2009 | Location of register of members |
18 March 2009 | Location of debenture register |
18 March 2009 | Registered office changed on 18/03/2009 from 13 armstrong road manor trading estate benfleet essex SS7 4PW |
18 March 2009 | Registered office changed on 18/03/2009 from 13 armstrong road manor trading estate benfleet essex SS7 4PW |
18 March 2009 | Location of register of members |
18 March 2009 | Return made up to 02/03/09; full list of members |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 |
23 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 |
23 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 |
25 March 2008 | Return made up to 02/03/08; full list of members |
25 March 2008 | Return made up to 02/03/08; full list of members |
20 March 2008 | Director appointed mark dalby |
20 March 2008 | Director appointed scott hayden |
20 March 2008 | Director appointed scott hayden |
20 March 2008 | Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\ |
20 March 2008 | Director appointed mark dalby |
20 March 2008 | Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\ |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
14 March 2007 | Return made up to 02/03/07; full list of members |
14 March 2007 | Return made up to 02/03/07; full list of members |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
9 March 2006 | Return made up to 02/03/06; full list of members |
9 March 2006 | Return made up to 02/03/06; full list of members |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 |
28 February 2005 | Return made up to 02/03/05; full list of members |
28 February 2005 | Return made up to 02/03/05; full list of members |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 |
27 February 2004 | Return made up to 02/03/04; full list of members |
27 February 2004 | Return made up to 02/03/04; full list of members |
7 January 2004 | Amended full accounts made up to 31 March 2003 |
7 January 2004 | Amended full accounts made up to 31 March 2003 |
2 December 2003 | Full accounts made up to 31 March 2003 |
2 December 2003 | Full accounts made up to 31 March 2003 |
11 March 2003 | Return made up to 02/03/03; full list of members |
11 March 2003 | Return made up to 02/03/03; full list of members |
28 October 2002 | Full accounts made up to 31 March 2002 |
28 October 2002 | Full accounts made up to 31 March 2002 |
26 April 2002 | Return made up to 02/03/02; full list of members |
26 April 2002 | Return made up to 02/03/02; full list of members |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 |
29 March 2001 | Return made up to 02/03/01; full list of members |
29 March 2001 | Return made up to 02/03/01; full list of members |
24 July 2000 | Company name changed F. X. double glazing LIMITED\certificate issued on 25/07/00 |
24 July 2000 | Company name changed F. X. double glazing LIMITED\certificate issued on 25/07/00 |
21 July 2000 | Full accounts made up to 31 March 2000 |
21 July 2000 | Full accounts made up to 31 March 2000 |
9 May 2000 | Auditor's resignation |
9 May 2000 | Auditor's resignation |
24 March 2000 | Return made up to 02/03/00; full list of members
|
24 March 2000 | Return made up to 02/03/00; full list of members
|
12 January 2000 | Full accounts made up to 31 March 1999 |
12 January 2000 | Full accounts made up to 31 March 1999 |
6 January 2000 | Particulars of mortgage/charge |
6 January 2000 | Particulars of mortgage/charge |
24 March 1999 | Return made up to 02/03/99; full list of members
|
24 March 1999 | Return made up to 02/03/99; full list of members
|
22 January 1999 | Full accounts made up to 31 March 1998 |
22 January 1999 | Full accounts made up to 31 March 1998 |
10 March 1998 | Return made up to 02/03/98; no change of members |
10 March 1998 | Return made up to 02/03/98; no change of members |
21 October 1997 | Director's particulars changed |
21 October 1997 | Secretary's particulars changed |
21 October 1997 | Director's particulars changed |
21 October 1997 | Secretary's particulars changed |
25 September 1997 | Full accounts made up to 31 March 1997 |
25 September 1997 | Full accounts made up to 31 March 1997 |
8 October 1996 | Return made up to 02/03/96; full list of members |
8 October 1996 | Return made up to 02/03/96; full list of members |
20 September 1996 | Full accounts made up to 31 March 1996 |
20 September 1996 | Director resigned |
20 September 1996 | Director resigned |
20 September 1996 | Full accounts made up to 31 March 1996 |
20 September 1996 | Director resigned |
20 September 1996 | Director resigned |
12 June 1996 | Registered office changed on 12/06/96 from: 23 philbrick crescent east rayleigh essex SS6 9HQ |
12 June 1996 | Registered office changed on 12/06/96 from: 23 philbrick crescent east rayleigh essex SS6 9HQ |
7 June 1996 | Secretary resigned |
7 June 1996 | Director resigned |
7 June 1996 | New secretary appointed |
7 June 1996 | New director appointed |
7 June 1996 | Director resigned |
7 June 1996 | Secretary resigned |
7 June 1996 | New director appointed |
7 June 1996 | New secretary appointed |
21 May 1996 | Secretary resigned |
21 May 1996 | Secretary resigned |
30 March 1995 | New secretary appointed;director resigned;new director appointed |
30 March 1995 | Secretary resigned;new director appointed |
30 March 1995 | Registered office changed on 30/03/95 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN |
30 March 1995 | New secretary appointed;director resigned;new director appointed |
30 March 1995 | Registered office changed on 30/03/95 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN |
30 March 1995 | New director appointed |
30 March 1995 | Secretary resigned;new director appointed |
30 March 1995 | New director appointed |
2 March 1995 | Incorporation |
2 March 1995 | Incorporation |