Advanced company searchLink opens in new window

BURNETT & ASSOCIATES LIMITED

Company number 01472537

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)
25 May 2011 CH01 Director's details changed for Mr Paul Richard Kelsey on 25 April 2011
25 May 2011 CH03 Secretary's details changed for Deborah Sheila Smith on 25 April 2011
05 Apr 2011 AA Accounts for a small company made up to 30 September 2010
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Jul 2010 AP01 Appointment of Mr Simon Miles Daniel as a director
15 Jun 2010 AP01 Appointment of Mr Jean-Marie Hugues Guian as a director
19 May 2010 AA Full accounts made up to 31 December 2009
19 May 2010 AUD Auditor's resignation
19 Feb 2010 TM01 Termination of appointment of Nicholas Morgan as a director
18 Feb 2010 AP01 Appointment of Mr Nicholas John Morgan as a director
18 Feb 2010 AP01 Appointment of Mrs Deborah Sheila Smith as a director
18 Feb 2010 AP03 Appointment of Deborah Sheila Smith as a secretary
29 Jan 2010 AP01 Appointment of Paul Richard Kelsey as a director
29 Jan 2010 AP01 Appointment of Michael John Till as a director
29 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr John Anthony Knight on 31 December 2009
28 Jan 2010 CH01 Director's details changed for Mr Garry Anthony Moore on 31 December 2009
19 Jan 2010 TM01 Termination of appointment of John Knight as a director
19 Jan 2010 TM02 Termination of appointment of Allison Spampinato as a secretary
19 Jan 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 September 2010
19 Jan 2010 AD01 Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 19 January 2010
13 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jan 2010 MAR Re-registration of Memorandum and Articles
07 Jan 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Jan 2010 CERT10 Certificate of re-registration from Public Limited Company to Private