BRITISH FENESTRATION RATING COUNCIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr Trevor Barrett on 2025-07-18

View Document

28/01/2528 January 2025 Appointment of Mr Trevor Barrett as a director on 2025-01-28

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Appointment of Mr William John Agnew as a secretary on 2024-07-16

View Document

25/07/2425 July 2024 Termination of appointment of Ashabye Pyndiah as a secretary on 2024-07-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

26/06/2326 June 2023 Appointment of Mr Richard Brian Bate as a director on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of William John Agnew as a director on 2023-06-20

View Document

21/06/2321 June 2023 Appointment of Mr. Richard John Sellman as a director on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of Kevin Peter Underwood as a director on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of Russell Wayne Yates as a director on 2023-06-20

View Document

08/06/238 June 2023 Termination of appointment of Elisabeth Mary Clarke as a director on 2023-06-06

View Document

01/02/231 February 2023 Termination of appointment of Anda Jane Gregory as a director on 2023-01-31

View Document

02/01/232 January 2023 Termination of appointment of Anthony Mason Smith as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

04/01/224 January 2022 Director's details changed for Mr Russell Wayne Yates on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

25/06/2125 June 2021 Appointment of Mr William John Agnew as a director on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY MORGAN

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS ANDA JANE GREGORY

View Document

02/01/182 January 2018 SECRETARY APPOINTED MRS ASHABYE PYNDIAH

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY MORGAN

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MISS ELIZABETH MARY CLARKE

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MARY CLARKE / 27/11/2017

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY JANE MCCALLION

View Document

22/08/1722 August 2017 SECRETARY APPOINTED MR ANTHONY GERALD MORGAN

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VANSTONE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANE MCCALLION

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL REES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR TOBY BLAMEY

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 54 AYRES STREET LONDON SE1 1EU

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS MAYNE

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS JANE MCCALLION

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR JONATHAN EDWARD VANSTONE

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR GILES WILLSON

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORBES

View Document

24/12/1524 December 2015 SECRETARY APPOINTED MRS JANE MCCALLION

View Document

14/12/1514 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR TOBY BLAMEY

View Document

13/01/1513 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY ASHABYE PYNDIAH

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY EIAN HARDACRE

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MRS ASHABYE PYNDIAH

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR MARK PETER ROBINSON

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL REES / 01/01/2013

View Document

12/12/1212 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR NIGEL REES

View Document

03/09/123 September 2012 DIRECTOR APPOINTED CHRIS JOHN MAYNE

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BURGESS

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HINETT

View Document

01/06/121 June 2012 DIRECTOR APPOINTED STEPHEN ANDREW FORBES

View Document

02/04/122 April 2012 DIRECTOR APPOINTED ANTHONY MASON SMITH

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT AITKEN

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORBES

View Document

22/12/1122 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CHISHOLM

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR KEVIN PETER UNDERWOOD

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW FORBES

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY MORGAN / 01/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERGUSON AITKEN / 01/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID BURGESS / 01/01/2010

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES DOMINIC WILLSON / 01/01/2010

View Document

08/01/108 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 44-48 BOROUGH HIGH STREET LONDON SE1 1XB

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 AUDITOR'S RESIGNATION

View Document

19/12/0819 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED ALAN DAVID BURGESS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 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