BOURLET CONSERVATION FRAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/11/2125 November 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

24/11/2124 November 2021 Notification of Richard John Rendell as a person with significant control on 2021-06-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/06/2028 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE RENDELL

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR RICHARD JOHN RENDELL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/03/1826 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/07/1319 July 2013 22/04/13 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1319 July 2013 ADOPT ARTICLES 22/04/2013

View Document

20/11/1220 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE ELIZABETH RENDELL / 25/10/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/02/1122 February 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

01/12/101 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA COLLINS

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ELIZABETH RENDELL / 01/11/2009

View Document

05/11/095 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

02/11/042 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

27/04/9527 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/933 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 EXEMPTION FROM APPOINTING AUDITORS 01/11/91

View Document

01/04/921 April 1992 EXEMPTION FROM APPOINTING AUDITORS 01/11/91

View Document

11/03/9111 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/02/9125 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9125 February 1991 ADOPT MEM AND ARTS 30/01/91

View Document

20/02/9120 February 1991 COMPANY NAME CHANGED MARKSKY LIMITED CERTIFICATE ISSUED ON 21/02/91

View Document

05/11/905 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information