BLUEMANOR WINDOWS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Change of details for Mrs Sharon Clark as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mrs Ruby Olivia Butcher on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

28/03/2428 March 2024 Change of details for Mr Stephen Richard Clark as a person with significant control on 2024-03-28

View Document

13/12/2313 December 2023 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 2023-12-13

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

09/08/219 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MISS RUBY OLIVIA ZAMMIT

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD CLARK / 26/07/2011

View Document

30/03/1230 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON CLARK / 26/07/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON CLARK / 27/03/2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD CLARK / 27/03/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED STEPHEN CLARK

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN CLARK

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON CLARKE / 31/05/2008

View Document

03/06/083 June 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CLARK / 31/05/2008

View Document

18/04/0818 April 2008 GBP NC 1000/2000 26/03/2008

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED SHARON CLARKE

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 26/03/08

View Document

15/04/0815 April 2008 SECRETARY APPOINTED STEPHEN CLARK

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company