BURTON GLASS LIMITED
Status | ACTIVE |
Company No. | 01161795 |
Category | Private Limited Company |
Incorporated | 04 Mar 1974 |
Age | 50 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BURTON GLASS LIMITED is an active private limited company with number 01161795. It was incorporated 50 years, 3 months, 1 day ago, on 04 March 1974. The company address is C/O Abbey Glass C/O Abbey Glass, Ascot Drive, DE24 8HL, Derby.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type dormant
Date: 06 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type dormant
Date: 08 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type dormant
Date: 03 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type dormant
Date: 01 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type dormant
Date: 16 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type dormant
Date: 16 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Henson
Documents
Accounts with accounts type dormant
Date: 14 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/06; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/98; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 01 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/97; no change of members
Documents
Accounts with accounts type full
Date: 26 Aug 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Certificate change of name company
Date: 10 Feb 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed visual bonus LIMITED\certificate issued on 11/02/97
Documents
Certificate change of name company
Date: 10 Feb 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 10/02/97
Documents
Legacy
Date: 06 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/97 to 31/05/97
Documents
Accounts with accounts type full
Date: 31 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/96; no change of members
Documents
Legacy
Date: 02 Jan 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/95; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 13 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 13/06/95 from: wetherby road derby DE24 8HL
Documents
Legacy
Date: 13 Jun 1995
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 13 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Jun 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 May 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 May 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 May 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 18 May 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed abbey glass (derby) LIMITED\certificate issued on 18/05/95
Documents
Resolution
Date: 23 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/94; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 16 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/93; no change of members
Documents
Accounts with accounts type small
Date: 28 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 27 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 23 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/92; change of members
Documents
Legacy
Date: 17 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 04 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/11/91; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 04 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/11/90; no change of members
Documents
Legacy
Date: 06 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 07540048 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 ST. GEORGES ROAD,BRISTOL,BS1 5UW
Number: | 00980617 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HEDGEMEAD AVENUE,ABINGDON,OX14 2NW
Number: | 07702229 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP
Number: | 11726692 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 92 HAIG AVENUE,SOUTHPORT,PR8 6JY
Number: | 06963483 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOW CENTRE LTD WRAGHOLME ROAD,LOUTH,LN11 7JD
Number: | 11138113 |
Status: | ACTIVE |
Category: | Private Limited Company |