Date | Description |
2024-03-12 |
update website_status OK => FlippedRobots |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-16 |
delete phone 01603 407071 |
2023-07-16 |
insert phone 01603 431409 |
2023-07-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES |
2023-02-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LBAM GROUP LTD |
2023-02-01 |
update statutory_documents CESSATION OF JAMES GRANT NEILL AS A PSC |
2023-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN NEILL |
2023-01-31 |
update statutory_documents DIRECTOR APPOINTED MR AARON JASON MONEYPENNY |
2023-01-31 |
update statutory_documents DIRECTOR APPOINTED MR LEE PHILLIP BURTON |
2023-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058468900001 |
2023-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NEILL |
2022-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-14 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete sic_code 96090 - Other service activities n.e.c. |
2020-10-30 |
insert sic_code 43342 - Glazing |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-20 |
delete source_ip 45.63.101.156 |
2020-03-20 |
insert source_ip 45.77.89.249 |
2020-03-20 |
update robots_txt_status www.norwich-glass.co.uk: 404 => 200 |
2020-02-18 |
update robots_txt_status www.norwich-glass.co.uk: 200 => 404 |
2019-10-13 |
delete alias Norwich Glass Company Ltd |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2019-07-14 |
delete index_pages_linkeddomain nuimagedesign.co.uk |
2019-07-14 |
insert index_pages_linkeddomain nuimage.co.uk |
2018-09-28 |
update website_status FlippedRobots => OK |
2018-09-28 |
insert index_pages_linkeddomain nuimagedesign.co.uk |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-30 |
update website_status OK => FlippedRobots |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-30 |
delete source_ip 79.170.44.95 |
2017-07-30 |
insert source_ip 45.63.101.156 |
2017-07-30 |
update robots_txt_status www.norwich-glass.co.uk: 404 => 200 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-03-14 |
delete registration_number 05846813 |
2017-03-14 |
insert registration_number 5846890 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-08-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-07-18 |
delete address 21 Roundtree Close
Norwich
Norfolk
NR7 8SX |
2016-07-18 |
delete contact_pages_linkeddomain google.co.uk |
2016-07-18 |
insert address Unit 11, Caston Industrial Estate,
Salhouse Road
Norwich
Norfolk
NR7 9AG |
2016-07-18 |
insert phone 01603 409181 |
2016-07-18 |
update primary_contact 21 Roundtree Close
Norwich
Norfolk
NR7 8SX => Unit 11, Caston Industrial Estate,
Salhouse Road
Norwich
Norfolk
NR7 9AG |
2016-07-06 |
update statutory_documents 14/06/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-11 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-08-11 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-07-06 |
update statutory_documents 14/06/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-08-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-07-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update statutory_documents 14/06/14 FULL LIST |
2014-05-22 |
delete address 21 Rowntree Close, Norwich, Norfolk, NR7 8SX |
2014-05-22 |
insert about_pages_linkeddomain citylocks-norwich.co.uk |
2014-05-22 |
insert about_pages_linkeddomain facebook.com |
2014-05-22 |
insert about_pages_linkeddomain twitter.com |
2014-05-22 |
insert address 21 Roundtree Close
Norwich
Norfolk
NR7 8SX |
2014-05-22 |
insert alias Norwich Glass Ltd |
2014-05-22 |
insert contact_pages_linkeddomain citylocks-norwich.co.uk |
2014-05-22 |
insert contact_pages_linkeddomain facebook.com |
2014-05-22 |
insert contact_pages_linkeddomain twitter.com |
2014-05-22 |
insert index_pages_linkeddomain citylocks-norwich.co.uk |
2014-05-22 |
insert index_pages_linkeddomain facebook.com |
2014-05-22 |
insert index_pages_linkeddomain twitter.com |
2014-05-22 |
insert registration_number 05846813 |
2014-05-22 |
update primary_contact 21 Rowntree Close
Norwich
Norfolk
NR7 8SX => 21 Roundtree Close
Norwich
Norfolk
NR7 8SX |
2013-10-08 |
insert address 21 Rowntree Close, Norwich, Norfolk, NR7 8SX |
2013-10-08 |
insert alias Norwich Glass Company |
2013-10-08 |
insert alias Norwich Glass Company Ltd |
2013-10-08 |
insert index_pages_linkeddomain nuimagedesign.co.uk |
2013-10-08 |
insert phone 01603 407071 |
2013-10-08 |
update primary_contact null => 21 Rowntree Close
Norwich
Norfolk
NR7 8SX |
2013-07-02 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-07-02 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
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 |
2013-06-21 |
delete sic_code 5274 - Repair not elsewhere classified |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-06-18 |
update statutory_documents 14/06/13 FULL LIST |
2013-04-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents 14/06/12 FULL LIST |
2011-07-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-27 |
update statutory_documents 14/06/11 FULL LIST |
2010-07-06 |
update statutory_documents 14/06/10 FULL LIST |
2010-04-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/07 FROM:
14 BROOK STREET
CROMER
NORFOLK
NR27 9EY |
2007-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
2006-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |