Advanced company searchLink opens in new window

THE GLAZING FACE LTD

Company number 02817568

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
29 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 May 2017 CH01 Director's details changed for Mrs Deborah Claire Everitt on 17 May 2017
17 May 2017 CH01 Director's details changed for Mr Phillip Alan Everitt on 17 May 2017
17 May 2017 CH01 Director's details changed for Mrs Deborah Claire Everitt on 17 May 2017
17 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
22 Feb 2017 AD01 Registered office address changed from 6 Wild Acres Burwell Cambridge CB25 0EY to The Old Blacksmith's Yard Newnham Lane Burwell Cambridge CB25 0EA on 22 February 2017
29 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
23 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Oct 2015 TM01 Termination of appointment of Raymond Wheeler as a director on 22 October 2015
05 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014