- Company Overview for BURNETT & ASSOCIATES LIMITED (01472537)
- Filing history for BURNETT & ASSOCIATES LIMITED (01472537)
- People for BURNETT & ASSOCIATES LIMITED (01472537)
- Charges for BURNETT & ASSOCIATES LIMITED (01472537)
- More for BURNETT & ASSOCIATES LIMITED (01472537)
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
|
|
07 Jan 2010 | CERT10 | Certificate of re-registration from Public Limited Company to Private |