Advanced company searchLink opens in new window

BURGESS FLOORING & BLINDS LIMITED

Company number 08436453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
05 Apr 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from Unit 6 & 7 15 Southcourt Road Worthing BN14 7DF England to Unit 1 Downsbrook Trading Estate Southdownview Way Worthing BN14 8NQ on 3 February 2022
20 Apr 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
20 Mar 2020 AD01 Registered office address changed from 40 Oxford Road Worthing West Sussex BN11 1UT to Unit 6 & 7 15 Southcourt Road Worthing BN14 7DF on 20 March 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 PSC07 Cessation of Brian Burgess as a person with significant control on 31 May 2019
24 Oct 2019 PSC04 Change of details for Mr Ashley Stephen Funnell as a person with significant control on 31 May 2019
06 Jun 2019 TM01 Termination of appointment of Brian Burgess as a director on 31 May 2019
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
31 Jan 2019 PSC04 Change of details for Mr Ashley Stephen Funnell as a person with significant control on 31 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Ashley Stephen Funnell on 31 January 2019
31 Jan 2019 PSC04 Change of details for Mr Ashley Stephen Funnell as a person with significant control on 31 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Ashley Stephen Funnell on 31 January 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates