BURBAGE CUSTOM WINDOWS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Full accounts made up to 2024-02-29

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

19/03/2419 March 2024 Termination of appointment of Lynne Florence Meah as a director on 2024-03-06

View Document

04/03/244 March 2024 Registered office address changed from 8 the Courtyard Goldsmith Way Eliot Business Pk Nuneaton Warwickshire CV10 7RJ United Kingdom to Unit J Maple Drive Hinckley LE10 3BE on 2024-03-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/01/2416 January 2024 Full accounts made up to 2023-02-28

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-24 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN MEAH / 31/07/2019

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MEAH

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE FLORENCE MEAH / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEAH / 19/04/2018

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN MEAH / 30/01/2017

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM UNIT J TUNGSTEN PARK MAPLE DRIVE HINCKLEY LEICESTERSHIRE LE10 3BE

View Document

30/01/1730 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE FLORENCE MEAH / 30/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FLORENCE MEAH / 30/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEAH / 30/01/2017

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ASTILL

View Document

04/05/154 May 2015 SECRETARY APPOINTED MRS LYNNE FLORENCE MEAH

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASTILL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN MEAH / 17/06/2014

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR KRISTOFER MEAH

View Document

05/09/125 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM UNIT 3 KNIGHTS COURT BRINDLEY ROAD DODWELLS BRIDGE INDUSTRIAL ESTATE HINCKLEY LEICESTERSHIRE LE10 3BG

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN MEAH / 22/03/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED JAMES JOHN MEAH

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFER MEAH / 13/02/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED MIDLAND MANUFACTURING LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: UNIT C2, SKETCHLEY MEADOWS INDUSTRIAL EST, HINCKLEY, LEICESTERSHIRE LE10 3ES

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/11/991 November 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: UNIT 16, SKETCHLEY MEADOWS INDUSTRIAL EST, HINCKLEY, LEICESTERSHIRE LE10 3ES

View Document

08/10/968 October 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9430 November 1994 NEW SECRETARY APPOINTED

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 SECRETARY RESIGNED

View Document

12/09/9412 September 1994 ALTER MEM AND ARTS 01/09/94

View Document

24/08/9424 August 1994 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