About

Registered Number: 02961904
Date of Incorporation: 24/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 8 The Courtyard Goldsmith Way, Eliot Business Pk, Nuneaton, Warwickshire, CV10 7RJ,

 

Burbage Custom Windows Ltd was setup in 1994, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are Meah, Lynne Florence, Meah, James John, Meah, Lynne Florence, Meah, Kristofer, Astill, Timothy Ian, Meah, John, Meah, Kristopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAH, James John 01 September 2009 - 1
MEAH, Lynne Florence 01 October 1994 - 1
ASTILL, Timothy Ian 05 July 2001 13 April 2015 1
MEAH, John 01 September 2000 14 November 2018 1
MEAH, Kristopher 23 January 2004 04 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MEAH, Lynne Florence 13 April 2015 - 1
MEAH, Kristofer 23 February 1995 07 September 1999 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 03 September 2019
CH01 - Change of particulars for director 31 July 2019
AA - Annual Accounts 13 May 2019
TM01 - Termination of appointment of director 08 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 31 May 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 20 April 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
CH03 - Change of particulars for secretary 30 January 2017
AD01 - Change of registered office address 30 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 May 2015
AP03 - Appointment of secretary 04 May 2015
TM02 - Termination of appointment of secretary 04 May 2015
TM01 - Termination of appointment of director 04 May 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 25 April 2013
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 26 August 2011
AD01 - Change of registered office address 13 July 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 October 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AP01 - Appointment of director 17 March 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 07 January 2009
353 - Register of members 30 October 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 12 November 2007
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
CERTNM - Change of name certificate 10 September 2007
AA - Annual Accounts 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 02 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 01 November 1999
363s - Annual Return 19 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 25 April 1997
287 - Change in situation or address of Registered Office 21 January 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 26 October 1995
288 - N/A 17 March 1995
288 - N/A 30 November 1994
288 - N/A 30 November 1994
287 - Change in situation or address of Registered Office 25 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1994
RESOLUTIONS - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
NEWINC - New incorporation documents 24 August 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.