COUNTY GLASS & GLAZING - History of Changes


DateDescription
2024-04-07 delete address 14A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS
2024-04-07 insert address 266 FROME ROAD TROWBRIDGE WILTSHIRE ENGLAND BA14 0DS
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-04-04 delete source_ip 217.68.20.40
2024-04-04 insert source_ip 185.194.252.205
2023-08-14 update website_status DomainNotFound => OK
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-12-01 update website_status OK => DomainNotFound
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-17 delete address Unit 10 The Midlands Industrial Estate Holt Trowbridge Wiltshire BA14 6RU
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-11 delete contact_pages_linkeddomain multimap.com
2018-12-11 delete person Mr John Lydall
2018-12-11 delete vat 639 7157 03
2018-12-11 insert address Unit 10 The Midlands Industrial Estate Holt Trowbridge Wiltshire BA14 6RU
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-01-21 insert contact_pages_linkeddomain multimap.com
2018-01-21 insert person Mr John Lydall
2018-01-21 insert vat 639 7157 03
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-09 delete sic_code 99999 - Dormant Company
2016-03-09 insert sic_code 23120 - Shaping and processing of flat glass
2016-03-09 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-09 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-01 update statutory_documents 28/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-02-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-01-29 update statutory_documents 28/01/15 FULL LIST
2015-01-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-20 delete source_ip 217.68.23.140
2014-10-20 insert source_ip 217.68.20.40
2014-08-04 update robots_txt_status www.countyglass.co.uk: 404 => 200
2014-04-10 insert contact_pages_linkeddomain allaboutcookies.org
2014-04-10 insert index_pages_linkeddomain allaboutcookies.org
2014-03-07 delete address 14A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE ENGLAND SN15 3RS
2014-03-07 insert address 14A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-18 update statutory_documents 28/01/14 FULL LIST
2014-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 16A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS
2013-11-07 insert address 14A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE ENGLAND SN15 3RS
2013-11-07 update registered_address
2013-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 16A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS
2013-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LYDALL / 25/09/2013
2013-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE LYDALL / 23/09/2013
2013-10-06 delete address Park New Broughton Road Melksham Wiltshire SN12 8BT
2013-10-06 insert address Unit 10 The Midlands Industrial Estate The Midlands Holt Trowbridge Wiltshire BA14 6RU
2013-10-06 insert address Unit 10, The Midlands Industrial Estate, The Midlands, Trowbridge, Wiltshire, BA14 6RU
2013-10-06 insert email cg..@gmail.com
2013-10-06 update primary_contact Park New Broughton Road Melksham Wiltshire SN12 8BT => Unit 10 The Midlands Industrial Estate The Midlands Holt Trowbridge Wiltshire BA14 6RU
2013-06-26 update website_status OK => DomainNotFound
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-02-04 update statutory_documents 28/01/13 FULL LIST
2013-01-22 insert alias County Glass & Glazing Ltd
2012-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATALIN LYDALL
2012-05-08 update statutory_documents DIRECTOR APPOINTED MRS KATALIN ERZSEBET LYDALL
2012-05-08 update statutory_documents 26/04/12 STATEMENT OF CAPITAL GBP 2
2012-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-31 update statutory_documents 28/01/12 FULL LIST
2012-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-14 update statutory_documents 28/01/11 FULL LIST
2010-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-21 update statutory_documents 28/01/10 FULL LIST
2010-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2010 FROM WESTFIELD HOUSE BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP
2010-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-13 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-28 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-30 update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-29 update statutory_documents RETURN MADE UP TO 30/01/06; NO CHANGE OF MEMBERS
2006-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-08 update statutory_documents RETURN MADE UP TO 30/01/05; NO CHANGE OF MEMBERS
2004-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-16 update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-05-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/03 FROM: WESTFIELD HOUSE, BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP
2003-04-26 update statutory_documents NEW SECRETARY APPOINTED
2003-01-31 update statutory_documents DIRECTOR RESIGNED
2003-01-31 update statutory_documents SECRETARY RESIGNED
2003-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION