(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd August 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 29th January 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th January 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd August 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 29th January 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd August 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th January 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th January 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd August 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 14th December 2015 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd August 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 23rd January 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Castle Street Bridgwater Somerset TA6 3DJ England on 10th February 2014
filed on: 10th, February 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd August 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st August 2012 to 31st January 2013
filed on: 1st, May 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 1st, May 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed burnhamglass.co.uk LTDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 23rd April 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 3rd August 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(7 pages)
|