Date | Description |
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 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-07 |
delete about_pages_linkeddomain youtube.com |
2023-08-07 |
delete address Studley Garden Centre
Henley Road
Mappleborough Green
Studley
B80 7DR |
2023-08-07 |
delete address Warren Exhibition Centre
Worcester Road
Upton Warren
Bromsgrove
B61 7EU |
2023-08-07 |
delete alias Glassier Window Systems Limited |
2023-08-07 |
delete index_pages_linkeddomain youtube.com |
2023-08-07 |
delete phone 01527 914388 |
2023-08-07 |
delete source_ip 209.97.137.86 |
2023-08-07 |
insert about_pages_linkeddomain goo.gl |
2023-08-07 |
insert address Warren Exhibition Centre,
Worcester Rd,
Bromsgrove
B61 7EU |
2023-08-07 |
insert address Worcester Road,
Pershore
WR10 2AG |
2023-08-07 |
insert alias Glassier LTD |
2023-08-07 |
insert alias Glassier Window Systems LTD. |
2023-08-07 |
insert contact_pages_linkeddomain goo.gl |
2023-08-07 |
insert index_pages_linkeddomain goo.gl |
2023-08-07 |
insert product_pages_linkeddomain goo.gl |
2023-08-07 |
insert source_ip 161.35.174.26 |
2023-08-07 |
insert terms_pages_linkeddomain goo.gl |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
2023-01-13 |
insert phone 01527 914388 |
2022-12-12 |
delete about_pages_linkeddomain atomicmedia.co.uk |
2022-12-12 |
delete about_pages_linkeddomain quote-builder.co.uk |
2022-12-12 |
delete contact_pages_linkeddomain atomicmedia.co.uk |
2022-12-12 |
delete contact_pages_linkeddomain quote-builder.co.uk |
2022-12-12 |
delete index_pages_linkeddomain atomicmedia.co.uk |
2022-12-12 |
delete index_pages_linkeddomain quote-builder.co.uk |
2022-12-12 |
delete product_pages_linkeddomain atomicmedia.co.uk |
2022-12-12 |
delete product_pages_linkeddomain quote-builder.co.uk |
2022-12-12 |
delete source_ip 148.253.153.170 |
2022-12-12 |
delete terms_pages_linkeddomain atomicmedia.co.uk |
2022-12-12 |
delete terms_pages_linkeddomain quote-builder.co.uk |
2022-12-12 |
insert source_ip 209.97.137.86 |
2022-09-09 |
delete address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG |
2022-09-09 |
delete registration_number 7807352 |
2022-09-09 |
insert address Studley Garden Centre
Henley Road, Mappleborough Green
Studley, B80 7DR |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES |
2021-06-10 |
delete address Worcester Road
Drakes Broughton
Worcestershire
WR10 2AG |
2021-06-10 |
insert about_pages_linkeddomain youtube.com |
2021-06-10 |
insert address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG |
2021-06-10 |
insert address Warren Exhibition Centre
Worcester Road
Upton Warren
Bromsgrove
B61 7EU |
2021-06-10 |
insert address Worcester Road
Drakes Broughton
Pershore
WR10 2AG |
2021-06-10 |
insert alias Glassier Window Systems Limited |
2021-06-10 |
insert index_pages_linkeddomain youtube.com |
2021-06-10 |
insert registration_number 7807352 |
2021-06-10 |
update primary_contact Worcester Road
Drakes Broughton
Worcestershire
WR10 2AG => Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2022-09-30 |
2021-02-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-11 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2021-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE BROWN / 10/01/2021 |
2021-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PAUL REVELL / 10/01/2021 |
2021-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD TREWEEKE NICHOLLS / 10/01/2021 |
2021-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD TREWEEKE NICHOLLS / 10/01/2021 |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
2021-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD TREWEEKE NICHOLLS / 10/01/2021 |
2020-12-23 |
update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 10 |
2020-12-23 |
update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 10 |
2020-12-23 |
update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 10 |
2020-10-12 |
delete alias Glassier Window Systems Ltd |
2020-10-12 |
delete index_pages_linkeddomain facebook.com |
2020-10-12 |
delete source_ip 100.24.208.97 |
2020-10-12 |
delete source_ip 35.172.94.1 |
2020-10-12 |
insert index_pages_linkeddomain atomicmedia.co.uk |
2020-10-12 |
insert index_pages_linkeddomain quote-builder.co.uk |
2020-10-12 |
insert source_ip 148.253.153.170 |
2020-10-12 |
update website_status IndexPageFetchError => OK |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-09 |
update website_status Unavailable => IndexPageFetchError |
2020-03-13 |
update website_status IndexPageFetchError => Unavailable |
2020-02-12 |
update website_status OK => IndexPageFetchError |
2020-02-07 |
update num_mort_charges 1 => 2 |
2020-02-07 |
update num_mort_outstanding 1 => 2 |
2020-01-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016955030002 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
insert index_pages_linkeddomain facebook.com |
2019-08-28 |
insert service_pages_linkeddomain facebook.com |
2019-08-09 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-04-30 |
update website_status FlippedRobots => OK |
2019-04-30 |
delete index_pages_linkeddomain aboutcookies.org |
2019-04-30 |
delete service_pages_linkeddomain aboutcookies.org |
2019-04-30 |
delete source_ip 18.234.9.138 |
2019-04-30 |
delete source_ip 34.224.237.194 |
2019-04-30 |
delete source_ip 35.172.87.51 |
2019-04-30 |
delete source_ip 54.86.190.239 |
2019-04-30 |
insert source_ip 100.24.208.97 |
2019-04-30 |
insert source_ip 35.172.94.1 |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
2019-01-18 |
update website_status OK => FlippedRobots |
2018-08-16 |
delete source_ip 34.196.12.201 |
2018-08-16 |
delete source_ip 34.231.159.59 |
2018-08-16 |
delete source_ip 52.0.230.119 |
2018-08-16 |
insert source_ip 18.234.9.138 |
2018-08-16 |
insert source_ip 34.224.237.194 |
2018-08-16 |
insert source_ip 35.172.87.51 |
2018-08-16 |
insert source_ip 54.86.190.239 |
2018-06-12 |
delete source_ip 34.202.90.224 |
2018-06-12 |
delete source_ip 34.203.45.99 |
2018-06-12 |
delete source_ip 52.87.3.237 |
2018-06-12 |
insert source_ip 34.196.12.201 |
2018-06-12 |
insert source_ip 34.231.159.59 |
2018-06-12 |
insert source_ip 52.0.230.119 |
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 |
2018-05-11 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
2018-01-10 |
delete about_pages_linkeddomain aboutcookies.org |
2017-11-18 |
delete source_ip 54.174.24.91 |
2017-11-18 |
insert source_ip 34.203.45.99 |
2017-09-27 |
delete source_ip 34.197.131.54 |
2017-09-27 |
delete source_ip 52.2.67.7 |
2017-09-27 |
delete source_ip 54.165.209.98 |
2017-09-27 |
insert source_ip 34.202.90.224 |
2017-09-27 |
insert source_ip 52.87.3.237 |
2017-09-27 |
insert source_ip 54.174.24.91 |
2017-09-07 |
delete address JOHN YELLAND AND COMPANY 22 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LS |
2017-09-07 |
insert address WORCESTER ROAD DRAKES BROUGHTON PERSHORE UNITED KINGDOM WR10 2AG |
2017-09-07 |
update registered_address |
2017-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM
JOHN YELLAND AND COMPANY
22 SANSOME WALK
WORCESTER
WORCESTERSHIRE
WR1 1LS |
2017-08-08 |
delete source_ip 54.174.184.255 |
2017-08-08 |
insert source_ip 54.165.209.98 |
2017-07-09 |
delete source_ip 92.52.110.66 |
2017-07-09 |
insert index_pages_linkeddomain aboutcookies.org |
2017-07-09 |
insert phone 01527 874797 |
2017-07-09 |
insert source_ip 34.197.131.54 |
2017-07-09 |
insert source_ip 52.2.67.7 |
2017-07-09 |
insert source_ip 54.174.184.255 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-09 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2016-12-29 |
insert vat 765 346 017 |
2016-11-15 |
delete address Warren Exhibition Centre
Worcester Road
Upton Warren
Bromsgrove
B61 7EU |
2016-11-15 |
delete alias Glassier Window Systems Ltd |
2016-11-15 |
delete phone 01527 874797 |
2016-11-15 |
delete source_ip 70.32.68.212 |
2016-11-15 |
insert address Worcester Road
Drakes Broughton
WR10 2AG |
2016-11-15 |
insert registration_number 01695503 |
2016-11-15 |
insert source_ip 92.52.110.66 |
2016-08-09 |
update website_status OK => FlippedRobots |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-16 |
update website_status FlippedRobots => OK |
2016-03-30 |
update website_status OK => FlippedRobots |
2016-03-10 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-03-10 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-02-09 |
update website_status FailedRobots => OK |
2016-02-08 |
update statutory_documents 14/01/16 FULL LIST |
2016-01-12 |
update website_status OK => FailedRobots |
2015-12-01 |
delete registration_number 10919 |
2015-12-01 |
delete source_ip 87.106.201.14 |
2015-12-01 |
insert address Warren Exhibition Centre
Worcester Road
Upton Warren
Bromsgrove
B61 7EU |
2015-12-01 |
insert address Worcester Road
Drakes Broughton
Worcestershire
WR10 2AG |
2015-12-01 |
insert phone 01527 874797 |
2015-12-01 |
insert source_ip 70.32.68.212 |
2015-12-01 |
update robots_txt_status www.glassier.co.uk: 404 => 200 |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-03-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-02-07 |
update statutory_documents 14/01/15 FULL LIST |
2014-10-02 |
update statutory_documents DIRECTOR APPOINTED MISS NICOLA JANE BROWN |
2014-10-02 |
update statutory_documents DIRECTOR APPOINTED MR EDMUND PAUL REVELL |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-02-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-01-28 |
update statutory_documents 14/01/14 FULL LIST |
2013-07-07 |
delete source_ip 82.165.112.233 |
2013-07-07 |
insert source_ip 87.106.201.14 |
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 |
2013-06-25 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-25 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-26 |
delete index_pages_linkeddomain internetmarketingworcester.co.uk |
2013-05-26 |
delete source_ip 178.18.125.170 |
2013-05-26 |
insert source_ip 82.165.112.233 |
2013-05-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-07 |
update statutory_documents 14/01/13 FULL LIST |
2012-07-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-01 |
update statutory_documents 14/01/12 FULL LIST |
2011-06-02 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents 14/01/11 FULL LIST |
2010-10-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-02-14 |
update statutory_documents 14/01/10 FULL LIST |
2010-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD TREWEEKE NICHOLLS / 01/11/2009 |
2009-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-02-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEREMY BORASTON |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2007-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2006-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/06 FROM:
WORCESTER ROAD
DRAKES BROUGHTON
PERSHORE
WORCESTERSHIRE WR10 2AG |
2005-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
2002-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-03-07 |
update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/01 FROM:
ST. GEORGES LANE NORTH
BARBOURNE
WORCESTER
WR1 1RA |
2001-10-30 |
update statutory_documents RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2000-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-03-10 |
update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
1999-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-04-21 |
update statutory_documents RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS |
1998-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-05-26 |
update statutory_documents RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS |
1997-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-03-06 |
update statutory_documents RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS |
1996-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-03-19 |
update statutory_documents RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS |
1995-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-05-17 |
update statutory_documents RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS |
1994-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-09-23 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/08/94 |
1994-07-01 |
update statutory_documents RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS |
1993-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-03-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-03-08 |
update statutory_documents RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS |
1992-07-02 |
update statutory_documents RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS |
1992-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-06-05 |
update statutory_documents RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS |
1990-05-08 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12 |
1990-03-30 |
update statutory_documents RETURN MADE UP TO 14/01/90; NO CHANGE OF MEMBERS |
1990-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/89 FROM:
ABACUS HOUSE
60 BARBOURNE
WORCESTER
WR1 1JA |
1989-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-12-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/87 |
1987-08-06 |
update statutory_documents RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS |
1986-05-29 |
update statutory_documents RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS |
1986-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/86 |
1986-05-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR |
1983-01-28 |
update statutory_documents CERTIFICATE OF INCORPORATION |