BRAMLEY WINDOW SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
02/05/252 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-12-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Appointment of Toni Butler as a secretary on 2022-12-31 |
18/01/2318 January 2023 | Termination of appointment of Eric Frank Barnes as a secretary on 2022-12-31 |
18/01/2318 January 2023 | Termination of appointment of Eric Frank Barnes as a director on 2022-12-31 |
18/01/2318 January 2023 | Appointment of Toni Butler as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Confirmation statement made on 2022-07-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
09/07/189 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/12/1515 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/12/1417 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FRANK BUTLER / 25/03/2011 |
10/01/1410 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FRANK BUTLER / 01/12/2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM MENZIES CHARTERED ACCOUNTANTS VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC FRANK BARNES / 18/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FRANK BUTLER / 18/12/2009 |
18/12/0918 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/02/0914 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/12/0822 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/12/0516 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
19/12/0319 December 2003 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
23/12/0223 December 2002 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
16/05/0216 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0216 May 2002 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 5HS |
15/05/0215 May 2002 | SECRETARY RESIGNED |
22/02/0222 February 2002 | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
16/01/0116 January 2001 | RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS |
22/09/0022 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/01/0012 January 2000 | RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS |
01/07/991 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
02/02/992 February 1999 | RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS |
16/10/9816 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
17/03/9817 March 1998 | RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS |
02/12/972 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
25/01/9725 January 1997 | RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS |
17/01/9717 January 1997 | REGISTERED OFFICE CHANGED ON 17/01/97 FROM: CHERTSEY HOUSE PANNELLS COURT GUILDFORD SURREY GU1 4EU |
18/03/9618 March 1996 | NEW DIRECTOR APPOINTED |
06/03/966 March 1996 | VARYING SHARE RIGHTS AND NAMES 28/12/95 |
06/03/966 March 1996 | ALTER MEM AND ARTS 28/12/95 |
26/01/9626 January 1996 | SECRETARY RESIGNED |
26/01/9626 January 1996 | NEW SECRETARY APPOINTED |
26/01/9626 January 1996 | DIRECTOR RESIGNED |
26/01/9626 January 1996 | NEW DIRECTOR APPOINTED |
27/12/9527 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRAMLEY WINDOW SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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