Advanced company searchLink opens in new window

BURSTWICK FREIGHT SERVICES LIMITED

Company number 01564709

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)
28 Aug 2020 TM01 Termination of appointment of Richard Paul Smeaton as a director on 18 August 2020
23 Jul 2020 MR01 Registration of charge 015647090004, created on 17 July 2020
23 Jul 2020 MR01 Registration of charge 015647090003, created on 17 July 2020
07 May 2020 AA Full accounts made up to 31 August 2019
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
15 May 2019 AA Full accounts made up to 31 August 2018
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
11 Dec 2018 AP01 Appointment of Mrs Amy Charlotte Archer as a director on 11 December 2018
11 Dec 2018 AP01 Appointment of Mr James Stewart Turner as a director on 11 December 2018
12 Nov 2018 TM01 Termination of appointment of Anthony Collins-Miskin as a director on 9 November 2018
06 Nov 2018 AD01 Registered office address changed from Station Road Burstwick East Yorkshire HU12 9JN to Swift Group Ken Smith Way Cottingham HU16 4BS on 6 November 2018
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
19 Mar 2018 AA Full accounts made up to 31 August 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
29 Mar 2017 AA Full accounts made up to 31 August 2016
27 Jun 2016 TM01 Termination of appointment of Keith Brayshaw as a director on 23 June 2016
27 Jun 2016 AP01 Appointment of Mr Richard Paul Smeaton as a director on 23 June 2016
27 Jun 2016 AP03 Appointment of Mr Richard Paul Smeaton as a secretary on 23 June 2016
27 Jun 2016 TM02 Termination of appointment of Keith Brayshaw as a secretary on 23 June 2016
12 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
15 Jan 2016 AA Full accounts made up to 31 August 2015
09 Sep 2015 AP03 Appointment of Mr Keith Brayshaw as a secretary on 8 September 2015
09 Sep 2015 TM01 Termination of appointment of Gordon Artley as a director on 4 August 2015
09 Sep 2015 TM02 Termination of appointment of Gordon Artley as a secretary on 4 August 2015
06 Aug 2015 AP01 Appointment of Mr Keith Brayshaw as a director on 31 July 2015