Date | Description |
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 |