Date | Description |
2024-12-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2024-11-28 |
insert about_pages_linkeddomain madeinbritain.org |
2024-11-28 |
insert career_pages_linkeddomain madeinbritain.org |
2024-11-28 |
insert casestudy_pages_linkeddomain madeinbritain.org |
2024-11-28 |
insert contact_pages_linkeddomain madeinbritain.org |
2024-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/24, NO UPDATES |
2024-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-17 |
insert product_pages_linkeddomain madeinbritain.org |
2024-06-17 |
insert product_pages_linkeddomain probuildermag.co.uk |
2024-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, NO UPDATES |
2023-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIERNEY / 25/10/2023 |
2023-10-18 |
delete about_pages_linkeddomain google.com |
2023-10-18 |
delete index_pages_linkeddomain google.com |
2023-10-18 |
delete product_pages_linkeddomain google.com |
2023-08-05 |
insert about_pages_linkeddomain google.com |
2023-08-05 |
insert index_pages_linkeddomain google.com |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-06 |
delete about_pages_linkeddomain google.com |
2023-04-07 |
delete sic_code 32990 - Other manufacturing n.e.c. |
2023-04-07 |
insert sic_code 23120 - Shaping and processing of flat glass |
2023-04-07 |
insert sic_code 23190 - Manufacture and processing of other glass, including technical glassware |
2023-04-04 |
delete index_pages_linkeddomain google.com |
2023-04-04 |
delete source_ip 77.72.201.246 |
2023-04-04 |
insert about_pages_linkeddomain google.com |
2023-04-04 |
insert product_pages_linkeddomain google.com |
2023-04-04 |
insert source_ip 62.182.19.218 |
2023-03-04 |
delete product_pages_linkeddomain google.com |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES |
2023-01-31 |
insert index_pages_linkeddomain google.com |
2023-01-31 |
insert product_pages_linkeddomain google.com |
2022-12-30 |
delete about_pages_linkeddomain google.com |
2022-11-28 |
delete index_pages_linkeddomain google.com |
2022-11-28 |
insert about_pages_linkeddomain google.com |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-10-27 |
insert index_pages_linkeddomain google.com |
2022-10-27 |
insert product_pages_linkeddomain google.com |
2022-09-25 |
delete phone 0845 3400 200 0 |
2022-09-25 |
insert phone 0345 3400 200 0 |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-08 |
update num_mort_outstanding 5 => 3 |
2022-09-08 |
update num_mort_satisfied 7 => 9 |
2022-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059979790009 |
2022-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059979790010 |
2022-06-22 |
delete index_pages_linkeddomain pixus.co.uk |
2022-05-22 |
insert index_pages_linkeddomain pixus.co.uk |
2022-05-22 |
insert phone 0845 3400 200 0 |
2022-04-25 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL HUNT |
2022-01-07 |
update num_mort_charges 10 => 12 |
2022-01-07 |
update num_mort_outstanding 3 => 5 |
2021-12-23 |
update statutory_documents DIRECTOR APPOINTED MR GARY FRANCIS HUGHES |
2021-12-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL IAN HIGGINS |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059979790012 |
2021-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRICE |
2021-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059979790011 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES |
2021-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2020-08-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GLC HOLDINGS / 16/06/2017 |
2020-07-29 |
insert alias TuffX Processed Glass Ltd |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-06-28 |
delete alias TuffX Processed Glass Ltd |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-24 |
delete source_ip 217.41.24.123 |
2019-03-24 |
insert source_ip 77.72.201.246 |
2019-03-24 |
update robots_txt_status www.tuffxglass.co.uk: 404 => 200 |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-12 |
delete contact_pages_linkeddomain refreshglassroofs.com |
2018-02-12 |
delete email en..@refreshglassroofs.com |
2018-02-12 |
delete phone 0845 340 4020 |
2017-12-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLC HOLDINGS |
2017-12-01 |
update statutory_documents CESSATION OF GRAHAM PRICE AS A PSC |
2017-12-01 |
update statutory_documents CESSATION OF JOHN TIERNEY AS A PSC |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
2017-10-07 |
update num_mort_charges 9 => 10 |
2017-10-07 |
update num_mort_outstanding 2 => 3 |
2017-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059979790010 |
2017-08-07 |
update num_mort_charges 8 => 9 |
2017-08-07 |
update num_mort_outstanding 1 => 2 |
2017-07-07 |
update num_mort_charges 7 => 8 |
2017-07-07 |
update num_mort_outstanding 2 => 1 |
2017-07-07 |
update num_mort_satisfied 5 => 7 |
2017-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059979790009 |
2017-06-22 |
update statutory_documents ADOPT ARTICLES 14/06/2017 |
2017-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059979790008 |
2017-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-05-17 |
update website_status OK => FlippedRobots |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-01 |
delete source_ip 62.233.121.36 |
2017-02-01 |
insert source_ip 217.41.24.123 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-14 |
update num_mort_outstanding 5 => 2 |
2016-05-14 |
update num_mort_satisfied 2 => 5 |
2016-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL DUFFY / 31/07/2014 |
2015-12-09 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2015-12-09 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-11-17 |
update statutory_documents 14/11/15 FULL LIST |
2015-05-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-27 |
delete index_pages_linkeddomain ecoroofpanels.co.uk |
2015-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-02 |
insert contact_pages_linkeddomain facebook.com |
2015-02-02 |
insert index_pages_linkeddomain facebook.com |
2014-12-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2014-12-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-11-29 |
insert contact_pages_linkeddomain twitter.com |
2014-11-29 |
insert index_pages_linkeddomain twitter.com |
2014-11-20 |
update statutory_documents 14/11/14 FULL LIST |
2014-10-26 |
insert contact_pages_linkeddomain refreshglassroofs.com |
2014-10-26 |
insert email en..@refreshglassroofs.com |
2014-10-26 |
insert phone 0845 340 4020 |
2014-06-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address NEXUS HOUSE RANDLES ROAD KNOWSLEY BUSINESS PARK PRESCOT MERSEYSIDE UNITED KINGDOM L34 9HX |
2014-01-07 |
insert address NEXUS HOUSE RANDLES ROAD KNOWSLEY BUSINESS PARK PRESCOT MERSEYSIDE L34 9HX |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2014-01-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-12-02 |
update statutory_documents 14/11/13 FULL LIST |
2013-11-07 |
update num_mort_outstanding 6 => 5 |
2013-11-07 |
update num_mort_satisfied 1 => 2 |
2013-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-23 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-05-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-11-27 |
update statutory_documents 14/11/12 FULL LIST |
2012-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-12-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-11-17 |
update statutory_documents 14/11/11 FULL LIST |
2011-02-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2011 FROM
18 MONTAGUE ROAD
SPEKE APPROACH
WIDNES
MERSEYSIDE
WA8 8FZ |
2010-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-11-17 |
update statutory_documents 14/11/10 FULL LIST |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-18 |
update statutory_documents 14/11/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PRICE / 14/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIERNEY / 14/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL DUFFY / 14/11/2009 |
2009-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL DUFFY / 14/11/2009 |
2009-11-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-14 |
update statutory_documents DIRECTOR APPOINTED MRS CAROL ANNE DUFFY |
2009-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-07-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 |
2007-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-24 |
update statutory_documents NC INC ALREADY ADJUSTED
02/04/07 |
2007-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/07 FROM:
PALL MALL COURT
61-67 KING STREET
MANCHESTER
GREATER MANCHESTER M2 4PD |
2007-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-24 |
update statutory_documents £ NC 1000/30000
02/04/ |
2007-04-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-04-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-08 |
update statutory_documents SECRETARY RESIGNED |
2007-03-02 |
update statutory_documents COMPANY NAME CHANGED
BRAND NEW CO (344) LIMITED
CERTIFICATE ISSUED ON 02/03/07 |
2006-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |