BURNER & FLAME TECHNOLOGY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-03-27

View Document

08/04/238 April 2023 Registered office address changed from Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-04-08

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Statement of affairs

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR STANLEY DAVIES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

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

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

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

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS JANE FRANCIS DAVIES

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STANLEY DAVIES / 25/09/2010

View Document

09/11/109 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY DAVIES / 25/09/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

01/10/081 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0730 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0322 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 65-89 OXFORD ST MANCHESTER M1 6HT

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 SECRETARY RESIGNED

View Document

25/11/9125 November 1991 NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 REGISTERED OFFICE CHANGED ON 14/12/90 FROM: 64 BRAMHALL LANE SOUTH BRAMHALL CHESHIRE SK7 2DU

View Document

14/12/9014 December 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 WD 03/01/89 AD 28/12/88--------- £ SI 98@1=98 £ IC 2/100

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/8825 March 1988 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