Download leads from Nexok and grow your business. Find out more

Special F X Double Glazing Limited

Documents

Total Documents177
Total Pages901

Filing History

6 July 2023Total exemption full accounts made up to 31 December 2022
2 March 2023Confirmation statement made on 2 March 2023 with no updates
8 September 2022Total exemption full accounts made up to 31 December 2021
3 March 2022Confirmation statement made on 2 March 2022 with no updates
19 October 2021Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD
18 October 2021Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD
22 September 2021Total exemption full accounts made up to 31 December 2020
3 March 2021Confirmation statement made on 2 March 2021 with no updates
28 July 2020Total exemption full accounts made up to 31 December 2019
3 March 2020Confirmation statement made on 2 March 2020 with no updates
2 September 2019Total exemption full accounts made up to 31 December 2018
4 March 2019Confirmation statement made on 2 March 2019 with no updates
10 May 2018Total exemption full accounts made up to 31 December 2017
2 March 2018Confirmation statement made on 2 March 2018 with no updates
14 September 2017Total exemption full accounts made up to 31 December 2016
14 September 2017Total exemption full accounts made up to 31 December 2016
8 March 2017Confirmation statement made on 2 March 2017 with updates
8 March 2017Confirmation statement made on 2 March 2017 with updates
5 September 2016Total exemption small company accounts made up to 31 December 2015
5 September 2016Total exemption small company accounts made up to 31 December 2015
4 March 2016Director's details changed for Allan John Hayden on 2 March 2016
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
4 March 2016Director's details changed for Scott Hayden on 2 March 2016
4 March 2016Secretary's details changed for Valerie Jean Hayden on 2 March 2016
4 March 2016Secretary's details changed for Valerie Jean Hayden on 2 March 2016
4 March 2016Director's details changed for Scott Hayden on 2 March 2016
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
4 March 2016Director's details changed for Allan John Hayden on 2 March 2016
4 June 2015Total exemption small company accounts made up to 31 December 2014
4 June 2015Total exemption small company accounts made up to 31 December 2014
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
14 April 2014Total exemption small company accounts made up to 31 December 2013
14 April 2014Total exemption small company accounts made up to 31 December 2013
19 September 2013Total exemption small company accounts made up to 31 December 2012
19 September 2013Total exemption small company accounts made up to 31 December 2012
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
21 May 2012Total exemption small company accounts made up to 31 December 2011
21 May 2012Total exemption small company accounts made up to 31 December 2011
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 September 2011Total exemption small company accounts made up to 31 December 2010
23 September 2011Total exemption small company accounts made up to 31 December 2010
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
25 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
1 November 2010Termination of appointment of Mark Christopher Dalby as a director
1 November 2010Termination of appointment of Mark Christopher Dalby as a director
16 September 2010Total exemption small company accounts made up to 31 December 2009
16 September 2010Total exemption small company accounts made up to 31 December 2009
2 March 2010Director's details changed for Allan John Hayden on 2 March 2010
2 March 2010Director's details changed for Scott Hayden on 2 March 2010
2 March 2010Director's details changed for Mark Dalby on 2 March 2010
2 March 2010Director's details changed for Scott Hayden on 2 March 2010
2 March 2010Director's details changed for Mark Dalby on 2 March 2010
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
2 March 2010Director's details changed for Scott Hayden on 2 March 2010
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
2 March 2010Director's details changed for Allan John Hayden on 2 March 2010
2 March 2010Director's details changed for Mark Dalby on 2 March 2010
2 March 2010Director's details changed for Allan John Hayden on 2 March 2010
26 August 2009Total exemption small company accounts made up to 31 December 2008
26 August 2009Total exemption small company accounts made up to 31 December 2008
18 March 2009Return made up to 02/03/09; full list of members
18 March 2009Location of debenture register
18 March 2009Location of register of members
18 March 2009Location of debenture register
18 March 2009Registered office changed on 18/03/2009 from 13 armstrong road manor trading estate benfleet essex SS7 4PW
18 March 2009Registered office changed on 18/03/2009 from 13 armstrong road manor trading estate benfleet essex SS7 4PW
18 March 2009Location of register of members
18 March 2009Return made up to 02/03/09; full list of members
9 June 2008Total exemption small company accounts made up to 31 December 2007
9 June 2008Total exemption small company accounts made up to 31 December 2007
23 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007
23 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007
25 March 2008Return made up to 02/03/08; full list of members
25 March 2008Return made up to 02/03/08; full list of members
20 March 2008Director appointed mark dalby
20 March 2008Director appointed scott hayden
20 March 2008Director appointed scott hayden
20 March 2008Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\
20 March 2008Director appointed mark dalby
20 March 2008Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\
17 August 2007Total exemption small company accounts made up to 31 March 2007
17 August 2007Total exemption small company accounts made up to 31 March 2007
14 March 2007Return made up to 02/03/07; full list of members
14 March 2007Return made up to 02/03/07; full list of members
20 June 2006Total exemption small company accounts made up to 31 March 2006
20 June 2006Total exemption small company accounts made up to 31 March 2006
9 March 2006Return made up to 02/03/06; full list of members
9 March 2006Return made up to 02/03/06; full list of members
24 June 2005Total exemption small company accounts made up to 31 March 2005
24 June 2005Total exemption small company accounts made up to 31 March 2005
28 February 2005Return made up to 02/03/05; full list of members
28 February 2005Return made up to 02/03/05; full list of members
17 August 2004Total exemption small company accounts made up to 31 March 2004
17 August 2004Total exemption small company accounts made up to 31 March 2004
27 February 2004Return made up to 02/03/04; full list of members
27 February 2004Return made up to 02/03/04; full list of members
7 January 2004Amended full accounts made up to 31 March 2003
7 January 2004Amended full accounts made up to 31 March 2003
2 December 2003Full accounts made up to 31 March 2003
2 December 2003Full accounts made up to 31 March 2003
11 March 2003Return made up to 02/03/03; full list of members
11 March 2003Return made up to 02/03/03; full list of members
28 October 2002Full accounts made up to 31 March 2002
28 October 2002Full accounts made up to 31 March 2002
26 April 2002Return made up to 02/03/02; full list of members
26 April 2002Return made up to 02/03/02; full list of members
27 December 2001Total exemption full accounts made up to 31 March 2001
27 December 2001Total exemption full accounts made up to 31 March 2001
29 March 2001Return made up to 02/03/01; full list of members
29 March 2001Return made up to 02/03/01; full list of members
24 July 2000Company name changed F. X. double glazing LIMITED\certificate issued on 25/07/00
24 July 2000Company name changed F. X. double glazing LIMITED\certificate issued on 25/07/00
21 July 2000Full accounts made up to 31 March 2000
21 July 2000Full accounts made up to 31 March 2000
9 May 2000Auditor's resignation
9 May 2000Auditor's resignation
24 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
24 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
12 January 2000Full accounts made up to 31 March 1999
12 January 2000Full accounts made up to 31 March 1999
6 January 2000Particulars of mortgage/charge
6 January 2000Particulars of mortgage/charge
24 March 1999Return made up to 02/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
24 March 1999Return made up to 02/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
22 January 1999Full accounts made up to 31 March 1998
22 January 1999Full accounts made up to 31 March 1998
10 March 1998Return made up to 02/03/98; no change of members
10 March 1998Return made up to 02/03/98; no change of members
21 October 1997Director's particulars changed
21 October 1997Secretary's particulars changed
21 October 1997Director's particulars changed
21 October 1997Secretary's particulars changed
25 September 1997Full accounts made up to 31 March 1997
25 September 1997Full accounts made up to 31 March 1997
8 October 1996Return made up to 02/03/96; full list of members
8 October 1996Return made up to 02/03/96; full list of members
20 September 1996Full accounts made up to 31 March 1996
20 September 1996Director resigned
20 September 1996Director resigned
20 September 1996Full accounts made up to 31 March 1996
20 September 1996Director resigned
20 September 1996Director resigned
12 June 1996Registered office changed on 12/06/96 from: 23 philbrick crescent east rayleigh essex SS6 9HQ
12 June 1996Registered office changed on 12/06/96 from: 23 philbrick crescent east rayleigh essex SS6 9HQ
7 June 1996Secretary resigned
7 June 1996Director resigned
7 June 1996New secretary appointed
7 June 1996New director appointed
7 June 1996Director resigned
7 June 1996Secretary resigned
7 June 1996New director appointed
7 June 1996New secretary appointed
21 May 1996Secretary resigned
21 May 1996Secretary resigned
30 March 1995New secretary appointed;director resigned;new director appointed
30 March 1995Secretary resigned;new director appointed
30 March 1995Registered office changed on 30/03/95 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
30 March 1995New secretary appointed;director resigned;new director appointed
30 March 1995Registered office changed on 30/03/95 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
30 March 1995New director appointed
30 March 1995Secretary resigned;new director appointed
30 March 1995New director appointed
2 March 1995Incorporation
2 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing