Date | Description |
2025-05-04 |
update website_status IndexPageFetchError => OK |
2025-04-03 |
update website_status OK => IndexPageFetchError |
2025-03-02 |
delete contact_pages_linkeddomain identifywebdesign.co.uk |
2025-03-02 |
delete index_pages_linkeddomain identifywebdesign.co.uk |
2025-03-02 |
delete index_pages_linkeddomain twitter.com |
2025-03-02 |
delete projects_pages_linkeddomain identifywebdesign.co.uk |
2025-03-02 |
delete projects_pages_linkeddomain twitter.com |
2025-03-02 |
insert contact_pages_linkeddomain identifydigital.co.uk |
2025-03-02 |
insert index_pages_linkeddomain identifydigital.co.uk |
2025-03-02 |
insert projects_pages_linkeddomain identifydigital.co.uk |
2025-03-02 |
update website_status IndexPageFetchError => OK |
2025-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, NO UPDATES |
2025-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA WESTHEAD |
2025-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW WESTHEAD / 31/01/2025 |
2024-12-20 |
update statutory_documents 30/03/24 TOTAL EXEMPTION FULL |
2024-11-27 |
update website_status OK => IndexPageFetchError |
2024-10-24 |
update website_status IndexPageFetchError => OK |
2024-09-23 |
update website_status OK => IndexPageFetchError |
2024-07-20 |
update founded_year 2009 => null |
2024-04-08 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-30 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-04-01 |
update founded_year null => 2009 |
2024-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, NO UPDATES |
2023-12-22 |
update statutory_documents 30/03/23 TOTAL EXEMPTION FULL |
2023-10-08 |
delete source_ip 167.172.62.134 |
2023-10-08 |
insert source_ip 85.92.73.231 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES |
2023-01-06 |
update statutory_documents 30/03/22 TOTAL EXEMPTION FULL |
2022-11-07 |
insert contact_pages_linkeddomain digitaloceanspaces.com |
2022-10-07 |
delete email na..@glasstimes.co.uk |
2022-10-07 |
delete person Nathan Bushell |
2022-10-07 |
delete phone 07983 449061 |
2022-10-07 |
insert email lu..@glasstimes.co.uk |
2022-10-07 |
insert person Luke Wood |
2022-10-07 |
insert phone 07748 707910 |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-17 => 2022-12-30 |
2022-03-14 |
update statutory_documents 30/03/21 TOTAL EXEMPTION FULL |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-17 |
2021-12-17 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021 |
2021-07-15 |
delete contact_pages_linkeddomain digitaloceanspaces.com |
2021-06-12 |
delete phone 01892 836927 |
2021-06-12 |
insert phone 07830 078466 |
2021-05-07 |
delete address 9 CORNHILL ROAD URMSTON MANCHESTER LANCASHIRE M41 5TJ |
2021-05-07 |
insert address 69 FLIXTON ROAD URMSTON MANCHESTER ENGLAND M41 5AN |
2021-05-07 |
update registered_address |
2021-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2021 FROM
9 CORNHILL ROAD
URMSTON
MANCHESTER
LANCASHIRE
M41 5TJ |
2021-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WESTHEAD / 01/04/2021 |
2021-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA WESTHEAD / 01/04/2021 |
2021-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW WESTHEAD / 01/04/2021 |
2021-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
2020-09-28 |
update robots_txt_status www.glasstimes.co.uk: 502 => 200 |
2020-07-20 |
delete projects_pages_linkeddomain pinterest.com |
2020-07-20 |
delete projects_pages_linkeddomain plus.google.com |
2020-07-20 |
delete projects_pages_linkeddomain reddit.com |
2020-07-20 |
delete source_ip 91.198.165.48 |
2020-07-20 |
insert contact_pages_linkeddomain digitaloceanspaces.com |
2020-07-20 |
insert index_pages_linkeddomain digitaloceanspaces.com |
2020-07-20 |
insert projects_pages_linkeddomain digitaloceanspaces.com |
2020-07-20 |
insert source_ip 167.172.62.134 |
2020-07-20 |
update robots_txt_status www.glasstimes.co.uk: 200 => 502 |
2020-07-20 |
update website_status FlippedRobots => OK |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-25 |
update website_status OK => FlippedRobots |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => null |
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 |
2019-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-02-11 |
delete phone 01795 435913 |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO 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 |
2018-12-21 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-04-14 |
update founded_year 2001 => null |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-12-04 |
delete person Chris Follows |
2017-12-04 |
delete person Derek Johnston |
2017-12-04 |
delete person Leon Day |
2017-12-04 |
delete person Tomas Berry |
2017-12-04 |
insert person Matthew McGhie |
2017-12-04 |
insert person Neil Peck |
2017-10-30 |
delete cfo Kush Patel |
2017-10-30 |
delete coo Kush Patel |
2017-10-30 |
delete coo Ray Sinclair |
2017-10-30 |
delete otherexecutives Kush Patel |
2017-10-30 |
delete vpsales Haffner Murat |
2017-10-30 |
delete vpsales Mike James |
2017-10-30 |
delete vpsales Nigel Headford |
2017-10-30 |
delete person Adrian Sunter |
2017-10-30 |
delete person Angie Corkhill |
2017-10-30 |
delete person Dave Thomas |
2017-10-30 |
delete person David Richards |
2017-10-30 |
delete person Gary Shoesmith |
2017-10-30 |
delete person Geoff Davis |
2017-10-30 |
delete person Graham Hurrell |
2017-10-30 |
delete person Haffner Murat |
2017-10-30 |
delete person Keiron Lewis |
2017-10-30 |
delete person Kush Patel |
2017-10-30 |
delete person Mark Atkinson |
2017-10-30 |
delete person Mike James |
2017-10-30 |
delete person Nigel Headford |
2017-10-30 |
delete person Ray Sinclair |
2017-10-30 |
delete person Sioned Webb |
2017-10-30 |
insert person Callum Grant |
2017-10-30 |
insert person Natalie Tellis-James |
2017-10-30 |
insert person Nathalie Peters |
2017-10-30 |
insert phone 01548 521862 |
2017-09-23 |
insert cfo Kush Patel |
2017-09-23 |
insert coo Derek Johnston |
2017-09-23 |
insert coo Kush Patel |
2017-09-23 |
insert coo Ray Sinclair |
2017-09-23 |
insert otherexecutives Darren Pusey |
2017-09-23 |
insert otherexecutives Kush Patel |
2017-09-23 |
insert vpsales Haffner Murat |
2017-09-23 |
insert vpsales Mike James |
2017-09-23 |
insert vpsales Nigel Headford |
2017-09-23 |
insert vpsales Phil Warren |
2017-09-23 |
insert person Adrian Sunter |
2017-09-23 |
insert person Adrian Vicker |
2017-09-23 |
insert person Angie Corkhill |
2017-09-23 |
insert person Chris Follows |
2017-09-23 |
insert person Darren Pusey |
2017-09-23 |
insert person Dave Thomas |
2017-09-23 |
insert person David Richards |
2017-09-23 |
insert person Derek Johnston |
2017-09-23 |
insert person Gary Shoesmith |
2017-09-23 |
insert person Geoff Davis |
2017-09-23 |
insert person Graham Hurrell |
2017-09-23 |
insert person Haffner Murat |
2017-09-23 |
insert person John Higgs |
2017-09-23 |
insert person Keiron Lewis |
2017-09-23 |
insert person Kush Patel |
2017-09-23 |
insert person Leon Day |
2017-09-23 |
insert person Mark Atkinson |
2017-09-23 |
insert person Mark Warren |
2017-09-23 |
insert person Mike James |
2017-09-23 |
insert person Nigel Headford |
2017-09-23 |
insert person Phil Warren |
2017-09-23 |
insert person Ray Sinclair |
2017-09-23 |
insert person Sioned Webb |
2017-09-23 |
insert person Tomas Berry |
2017-02-07 |
delete source_ip 94.126.40.42 |
2017-02-07 |
insert source_ip 91.198.165.48 |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-08 |
insert alias Glass Company |
2016-07-30 |
delete alias Glass Living UK Ltd |
2016-06-26 |
delete industry_tag repair |
2016-06-26 |
insert alias Glass Living UK Ltd |
2016-05-13 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
2016-05-13 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
2016-04-06 |
insert industry_tag repair |
2016-03-07 |
update statutory_documents 25/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-05 |
update founded_year 1985 => null |
2015-03-28 |
update founded_year null => 1985 |
2015-02-26 |
insert industry_tag steel and aluminium glazing |
2015-02-07 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
2015-02-07 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
2015-01-26 |
update statutory_documents 25/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-25 |
update description |
2014-09-25 |
update founded_year 2012 => null |
2014-08-16 |
update founded_year null => 2012 |
2014-06-07 |
update num_mort_outstanding 1 => 0 |
2014-06-07 |
update num_mort_satisfied 0 => 1 |
2014-05-13 |
delete phone 01647 273082 |
2014-05-13 |
insert phone 07983 449061 |
2014-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-03-08 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
2014-03-08 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
2014-02-13 |
update statutory_documents 25/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-23 |
delete source_ip 94.126.40.140 |
2013-08-23 |
insert source_ip 94.126.40.42 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-25 => 2013-01-25 |
2013-06-24 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
2013-01-31 |
update statutory_documents 25/01/13 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-27 |
update statutory_documents 25/01/12 FULL LIST |
2011-09-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents 25/01/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2010 FROM
18 GUILDFORD ROAD
URMSTON
MANCHESTER
LANCASHIRE
M41 0SD |
2010-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WESTHEAD / 28/09/2010 |
2010-10-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA WESTHEAD / 28/09/2010 |
2010-03-09 |
update statutory_documents 25/01/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WESTHEAD / 02/10/2009 |
2010-01-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-11 |
update statutory_documents ML28 ADVISING REMOVAL |
2008-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA WESTHEAD / 04/03/2008 |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
2008-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/08 FROM:
18 GUILFORD ROAD, URMSTON
MANCHESTER
LANCASHIRE
M41 7AZ |
2008-01-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
2007-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |