MASTERFRAME 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
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Termination of appointment of Linda Margaret Burgess as a director on 2023-08-17

View Document

23/08/2323 August 2023 Termination of appointment of Linda Margaret Burgess as a secretary on 2023-08-17

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Cessation of Alan David Burgess as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Cessation of Alan David Burgess as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Cessation of Linda Margaret Burgess as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Cessation of Linda Margaret Burgess as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Notification of Duchy Investments Limited as a person with significant control on 2022-11-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY PONDS

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR GREGORY JOHN TANNA-TONA PONDS

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JANE SLADE / 01/08/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/09/183 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID BURGESS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARGARET BURGESS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/08/121 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BURGESS / 20/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID BURGESS / 02/01/2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET BURGESS / 20/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAMON RABETT / 20/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE SLADE / 20/01/2011

View Document

07/09/107 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR BARRY GAME

View Document

07/05/097 May 2009 DIRECTOR APPOINTED CAROL JANE SLADE

View Document

20/08/0820 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 4 PERRY ROAD FREEBOURNES ROAD IND ESTATE WITHAM ESSEX CM8 3YZ

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/07/9820 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/11/9724 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/03/9627 March 1996 NC INC ALREADY ADJUSTED 31/01/96

View Document

27/03/9627 March 1996 £ NC 10000/11000 31/01/96

View Document

25/08/9525 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9525 August 1995 REGISTERED OFFICE CHANGED ON 25/08/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: UNIT 1 PARK DRIVE INDUSTRIAL EST PARK DRIVE BRAINTREE ESSEX CM7 7AP

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/04/938 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/06/9221 June 1992 £ NC 100/10000 04/06/

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 COMPANY NAME CHANGED J.B.S. (DOMESTICS) LIMITED CERTIFICATE ISSUED ON 20/08/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/04/9117 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09

View Document

28/02/9128 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

20/04/8920 April 1989 WD 06/04/89 AD 30/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 7 PARK DRIVE INDUSTRIAL ESTATE PARK DRIVE BRAINTREE ESSEX CM7 7AP

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 REGISTERED OFFICE CHANGED ON 08/07/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/06/8830 June 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