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

First Glass Windows Limited

Documents

Total Documents107
Total Pages336

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with no updates
10 July 2020Total exemption full accounts made up to 31 December 2019
23 June 2020Secretary's details changed for Mrs Ramaben Varsani on 23 June 2020
23 June 2020Change of details for Mr Navinchandra Vasani as a person with significant control on 23 June 2020
2 March 2020Confirmation statement made on 29 February 2020 with no updates
24 May 2019Total exemption full accounts made up to 31 December 2018
28 February 2019Confirmation statement made on 28 February 2019 with no updates
28 March 2018Total exemption full accounts made up to 31 December 2017
2 March 2018Confirmation statement made on 28 February 2018 with no updates
20 April 2017Total exemption full accounts made up to 31 December 2016
20 April 2017Total exemption full accounts made up to 31 December 2016
1 March 2017Confirmation statement made on 28 February 2017 with updates
1 March 2017Confirmation statement made on 28 February 2017 with updates
2 February 2017Termination of appointment of Ramaben Varsani as a director on 1 February 2017
2 February 2017Appointment of Mrs Ramaben Varsani as a secretary on 1 February 2017
2 February 2017Termination of appointment of Navinchandra Varsani as a secretary on 1 February 2017
2 February 2017Termination of appointment of Ramaben Varsani as a director on 1 February 2017
2 February 2017Termination of appointment of Navinchandra Varsani as a secretary on 1 February 2017
2 February 2017Appointment of Mrs Ramaben Varsani as a secretary on 1 February 2017
9 November 2016Director's details changed for Mrs Ramaben Varsani on 27 October 2016
9 November 2016Director's details changed for Mr Navinchandra Varsani on 27 October 2016
9 November 2016Director's details changed for Mr Navinchandra Varsani on 27 October 2016
9 November 2016Director's details changed for Mrs Ramaben Varsani on 27 October 2016
7 June 2016Appointment of Mrs Ramaben Varsani as a director on 1 June 2016
7 June 2016Appointment of Mrs Ramaben Varsani as a director on 1 June 2016
8 April 2016Total exemption small company accounts made up to 31 December 2015
8 April 2016Total exemption small company accounts made up to 31 December 2015
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
15 May 2015Total exemption small company accounts made up to 31 December 2014
15 May 2015Total exemption small company accounts made up to 31 December 2014
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
6 March 2015Termination of appointment of Hasmukhlal Liladar Parmar as a director on 28 February 2015
6 March 2015Termination of appointment of Hasmukhlal Liladar Parmar as a director on 28 February 2015
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
22 April 2014Total exemption small company accounts made up to 31 December 2013
22 April 2014Total exemption small company accounts made up to 31 December 2013
17 June 2013Director's details changed for Mr Navinchandra Varsani on 1 June 2013
17 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
17 June 2013Director's details changed for Mr Navinchandra Varsani on 1 June 2013
17 June 2013Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013
17 June 2013Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013
17 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
17 June 2013Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013
17 June 2013Director's details changed for Mr Navinchandra Varsani on 1 June 2013
8 May 2013Total exemption small company accounts made up to 31 December 2012
8 May 2013Total exemption small company accounts made up to 31 December 2012
18 October 2012Registered office address changed from Unit 4 Clive Way Colonial Way Watford Hertfordshire WD24 4PX Uk on 18 October 2012
18 October 2012Registered office address changed from Unit 4 Clive Way Colonial Way Watford Hertfordshire WD24 4PX Uk on 18 October 2012
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
24 April 2012Total exemption small company accounts made up to 31 December 2011
24 April 2012Total exemption small company accounts made up to 31 December 2011
20 April 2012Appointment of Mr Navinchandra Varsani as a secretary
20 April 2012Appointment of Mr Navinchandra Varsani as a secretary
21 December 2011Termination of appointment of Rajesh Radia as a director
21 December 2011Termination of appointment of Rajesh Radia as a secretary
21 December 2011Termination of appointment of Rajesh Radia as a director
21 December 2011Termination of appointment of Rajesh Radia as a secretary
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
6 March 2011Appointment of Mr Hasmukh Parmar as a director
6 March 2011Appointment of Mr Navinvhandra Varsani as a director
6 March 2011Appointment of Mr Hasmukh Parmar as a director
6 March 2011Appointment of Mr Navinvhandra Varsani as a director
27 October 2010Total exemption small company accounts made up to 31 December 2009
27 October 2010Total exemption small company accounts made up to 31 December 2009
17 September 2010Director's details changed for Tomasz Kielbasa on 1 January 2010
17 September 2010Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010
17 September 2010Director's details changed for Tomasz Kielbasa on 1 January 2010
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
17 September 2010Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010
17 September 2010Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010
17 September 2010Director's details changed for Tomasz Kielbasa on 1 January 2010
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
14 September 2010Termination of appointment of Tomasz Kielbasa as a director
14 September 2010Termination of appointment of Przemyslaw Oleniacz as a director
14 September 2010Termination of appointment of Tomasz Kielbasa as a director
14 September 2010Termination of appointment of Przemyslaw Oleniacz as a director
1 November 2009Total exemption small company accounts made up to 31 December 2008
1 November 2009Total exemption small company accounts made up to 31 December 2008
16 September 2009Location of register of members
16 September 2009Registered office changed on 16/09/2009 from unit 4 clive way colonial way watford hertfordshire WD24 4PX
16 September 2009Return made up to 22/08/09; full list of members
16 September 2009Return made up to 22/08/09; full list of members
16 September 2009Location of register of members
16 September 2009Registered office changed on 16/09/2009 from unit 4 clive way colonial way watford hertfordshire WD24 4PX
13 October 2008Return made up to 22/08/08; full list of members
13 October 2008Return made up to 22/08/08; full list of members
6 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008
6 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008
3 June 2008Total exemption small company accounts made up to 31 August 2007
3 June 2008Total exemption small company accounts made up to 31 August 2007
17 October 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
17 October 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
21 August 2007Registered office changed on 21/08/07 from: 1 doughty street london WC1N 2PH
21 August 2007Registered office changed on 21/08/07 from: 1 doughty street london WC1N 2PH
20 March 2007Secretary resigned
20 March 2007Secretary resigned
20 March 2007New secretary appointed
20 March 2007New secretary appointed
22 August 2006Incorporation
22 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing