Advanced company searchLink opens in new window

BURBURY LIMITED

Company number 00626692

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)
29 May 2024 AA Total exemption full accounts made up to 31 December 2023
01 May 2024 CS01 Confirmation statement made on 16 April 2024 with updates
12 Jun 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
14 May 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jun 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
19 Apr 2021 AD02 Register inspection address has been changed from 26 Birmingham Road Walsall WS1 2LZ England to 20 Birmingham Road Walsall West Midlands WS1 2LT
28 Oct 2020 AD01 Registered office address changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 28 October 2020
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
21 Oct 2019 CH03 Secretary's details changed for Judith Averill Cox on 26 September 2019
21 Oct 2019 CH01 Director's details changed for Mr Michael Josiah Cox on 26 September 2019
21 Oct 2019 PSC04 Change of details for Mr Michael Josiah Cox as a person with significant control on 26 September 2019
21 Oct 2019 PSC04 Change of details for Mrs Judith Averill Cox as a person with significant control on 26 September 2019
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
24 Aug 2017 PSC01 Notification of Judith Averill Cox as a person with significant control on 14 August 2017
24 Aug 2017 PSC04 Change of details for Mr Michael Josiah Cox as a person with significant control on 14 August 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 AD03 Register(s) moved to registered inspection location 26 Birmingham Road Walsall WS1 2LZ
24 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates