HADLEIGH GLASS - History of Changes


DateDescription
2025-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/25, WITH UPDATES
2024-12-06 update statutory_documents CESSATION OF GARY KENNETH EMMERSON AS A PSC
2024-12-06 update statutory_documents CESSATION OF TIMOTHY JAMES HEWITT AS A PSC
2024-09-26 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-11 update robots_txt_status www.hadleighglass.co.uk: 404 => 200
2024-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / G & T EAST ANGLIA LIMITED / 01/03/2023
2023-03-06 insert contact_pages_linkeddomain instagram.com
2023-03-06 insert contact_pages_linkeddomain linkedin.com
2023-03-06 insert index_pages_linkeddomain instagram.com
2023-03-06 insert index_pages_linkeddomain linkedin.com
2023-03-06 insert terms_pages_linkeddomain instagram.com
2023-03-06 insert terms_pages_linkeddomain linkedin.com
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-27 insert phone 01206 212473
2022-03-27 insert phone 01245 200868
2022-03-27 insert phone 01473 718368
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY KENNETH EMMERSON / 01/03/2022
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EMMERSON / 01/03/2022
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HEWITT / 21/03/2022
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / GARY KENNETH EMMERSON / 01/03/2022
2022-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HEWITT / 01/03/2022
2022-02-05 delete source_ip 185.59.60.241
2022-02-05 insert source_ip 172.67.187.10
2022-02-05 insert source_ip 104.21.19.178
2022-02-05 update robots_txt_status www.hadleighglass.co.uk: 502 => 404
2022-02-05 update website_status FlippedRobots => OK
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update website_status OK => FlippedRobots
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-07 delete address CARDINAL HOUSE 46 SAINT NICHOLAS IPSWICH SUFFOLK UNITED KINGDOM IP1 1TT
2021-09-07 insert address 1 SEAGER COURT CROCKATT ROAD HADLEIGH SUFFOLK ENGLAND IP7 6RL
2021-09-07 update registered_address
2021-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2021 FROM THIRD FLOOR CONNEXIONS BUILDING 159 PRINCES STREET IPSWICH SUFFOLK IP1 1QJ ENGLAND
2021-08-07 update website_status OK => FlippedRobots
2021-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM CARDINAL HOUSE 46 SAINT NICHOLAS IPSWICH SUFFOLK IP1 1TT UNITED KINGDOM
2021-06-17 update website_status OK => FlippedRobots
2021-04-14 update website_status OK => FlippedRobots
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-01-28 update website_status OK => FlippedRobots
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-29 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 update website_status OK => FlippedRobots
2020-05-07 update num_mort_charges 1 => 2
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039451180002
2020-04-20 update website_status OK => FlippedRobots
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-01 update website_status OK => FlippedRobots
2020-01-09 update website_status OK => FlippedRobots
2019-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EMMERSON / 30/08/2019
2019-11-19 update website_status OK => FlippedRobots
2019-09-29 update website_status OK => FlippedRobots
2019-08-11 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-11 update website_status FlippedRobots => OK
2019-07-11 update robots_txt_status www.hadleighglass.co.uk: 200 => 502
2019-06-22 update website_status OK => FlippedRobots
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-03-12 delete address 4 Seager Court Crockatt Road Hadleigh Suffolk IP7 6RL United Kingdom
2019-03-12 delete address 4 Seager Court Hadleigh IP7 6RL
2019-03-12 delete address 4 Seager Court, Hadleigh, Suffolk IP7 6RL
2019-03-12 insert address 1 Seager Court Crockatt Road Hadleigh Suffolk IP7 6RL United Kingdom
2019-03-12 insert address 1 Seager Court Hadleigh IP7 6RL
2019-03-12 insert address 1 Seager Court, Hadleigh, Suffolk IP7 6RL
2019-03-12 insert index_pages_linkeddomain alukhome.co.uk
2019-03-12 insert index_pages_linkeddomain smartsystems.co.uk
2019-03-12 insert index_pages_linkeddomain trustpilot.com
2019-03-12 update primary_contact 4 Seager Court Hadleigh IP7 6RL => 1 Seager Court Hadleigh IP7 6RL
2018-06-26 delete index_pages_linkeddomain flipsnack.com
2018-06-26 insert address 1 Seager Court, Crockatt Road, Hadleigh, IP7 6RL
2018-06-26 insert alias Hadleigh Glass Limited
2018-06-26 insert career_pages_linkeddomain indeedjobs.com
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-07 delete sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2018-04-07 insert sic_code 24420 - Aluminium production
2018-04-07 insert sic_code 25120 - Manufacture of doors and windows of metal
2018-04-07 insert sic_code 43342 - Glazing
2018-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN EMMERSON / 02/05/2017
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-07-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-08 update account_ref_month 7 => 12
2017-02-08 update accounts_next_due_date 2017-04-30 => 2017-09-30
2017-01-03 update statutory_documents PREVEXT FROM 31/07/2016 TO 31/12/2016
2016-12-06 insert general_emails in..@hadleighglass.co.uk
2016-12-06 delete casestudy_pages_linkeddomain azexis.com
2016-12-06 delete contact_pages_linkeddomain azexis.com
2016-12-06 delete fax 01473 828882
2016-12-06 delete index_pages_linkeddomain azexis.com
2016-12-06 delete index_pages_linkeddomain facebook.com
2016-12-06 delete index_pages_linkeddomain instagram.com
2016-12-06 delete source_ip 185.59.60.239
2016-12-06 insert address 4 Seager Court Hadleigh IP7 6RL
2016-12-06 insert casestudy_pages_linkeddomain linkedin.com
2016-12-06 insert casestudy_pages_linkeddomain twitter.com
2016-12-06 insert contact_pages_linkeddomain linkedin.com
2016-12-06 insert contact_pages_linkeddomain twitter.com
2016-12-06 insert email in..@hadleighglass.co.uk
2016-12-06 insert index_pages_linkeddomain linkedin.com
2016-12-06 insert source_ip 185.59.60.241
2016-10-30 update website_status FlippedRobots => OK
2016-10-23 update website_status OK => FlippedRobots
2016-07-27 update statutory_documents DIRECTOR APPOINTED MR SHAUN EMMERSON
2016-06-07 delete address CARDINAL HOUSE 46 SAINT NICHOLAS STREET, IPSWICH SUFFOLK IP1 1TT
2016-06-07 insert address CARDINAL HOUSE 46 SAINT NICHOLAS IPSWICH SUFFOLK UNITED KINGDOM IP1 1TT
2016-06-07 update registered_address
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM CARDINAL HOUSE 46 SAINT NICHOLAS STREET, IPSWICH SUFFOLK IP1 1TT
2016-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EMMERSON / 09/05/2016
2016-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HEWITT / 09/05/2016
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-25 update statutory_documents 10/03/16 FULL LIST
2016-04-16 delete source_ip 109.228.40.131
2016-04-16 insert source_ip 185.59.60.239
2015-11-03 insert address 150 London Road Copford Essex CO6 1BQ
2015-06-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-06-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-05-15 update statutory_documents 10/03/15 FULL LIST
2015-04-02 insert index_pages_linkeddomain facebook.com
2015-04-02 insert index_pages_linkeddomain instagram.com
2015-04-02 insert index_pages_linkeddomain twitter.com
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-25 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-27 update statutory_documents DIRECTOR APPOINTED MR MARC EMMERSON
2014-11-26 delete address 486 Felixstowe Road, Ipswich, Suffolk, IP3 0FE
2014-11-26 delete address our Ipswich showroom - 486 Felixstowe Road, Ipswich, Suffolk, IP3 0FE
2014-11-26 insert address 486 Felixstowe Road, Ipswich, Suffolk, IP3 8SU
2014-11-26 insert address our Ipswich showroom - 486 Felixstowe Road, Ipswich, Suffolk, IP3 8SU
2014-07-11 update robots_txt_status www.hadleighglass.co.uk: 0 => 200
2014-05-29 update robots_txt_status www.hadleighglass.co.uk: 200 => 0
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-28 update statutory_documents 10/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 update num_mort_outstanding 1 => 0
2014-02-07 update num_mort_satisfied 0 => 1
2014-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-18 insert address 486 Felixstowe Road, Ipswich, Suffolk, IP3 0FE
2013-11-18 insert address Hadleigh - 4 Seager Court, Crockatt Road, Hadleigh, Suffolk, IP7 6RL
2013-11-18 insert address our Ipswich showroom - 486 Felixstowe Road, Ipswich, Suffolk, IP3 0FE
2013-11-07 delete sic_code 4544 - Painting and glazing
2013-11-07 insert sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2013-11-07 update returns_last_madeup_date 2011-03-10 => 2013-03-10
2013-11-07 update returns_next_due_date 2012-04-07 => 2014-04-07
2013-10-11 update statutory_documents 10/03/13 FULL LIST
2013-10-10 update statutory_documents 10/03/12 FULL LIST
2013-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT
2013-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN WRIGHT
2013-08-16 delete source_ip 109.200.4.231
2013-08-16 insert source_ip 109.228.40.131
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-03-05 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES HEWITT
2012-12-15 delete source_ip 109.228.40.131
2012-12-15 insert source_ip 109.200.4.231
2012-12-06 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012
2012-03-20 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-02-07 update statutory_documents 20/01/12 STATEMENT OF CAPITAL GBP 10
2012-02-07 update statutory_documents 20/01/12 STATEMENT OF CAPITAL GBP 3
2011-11-04 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents PREVEXT FROM 30/04/2011 TO 31/07/2011
2011-09-08 update statutory_documents DIRECTOR APPOINTED GARY KENNETH EMMERSON
2011-08-09 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-05-27 update statutory_documents 10/03/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 10/03/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 11/03/2010
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-23 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGHT / 10/04/2008
2009-02-19 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-07-04 update statutory_documents RETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-29 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-27 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-01 update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-04-07 update statutory_documents RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-03-18 update statutory_documents RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-06-28 update statutory_documents RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-24 update statutory_documents NEW SECRETARY APPOINTED
2000-03-24 update statutory_documents DIRECTOR RESIGNED
2000-03-24 update statutory_documents SECRETARY RESIGNED
2000-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION