BURNERTECH COMBUSTION ENGINEERS LIMITED
Company number 02679081
- Company Overview for BURNERTECH COMBUSTION ENGINEERS LIMITED (02679081)
- Filing history for BURNERTECH COMBUSTION ENGINEERS LIMITED (02679081)
- People for BURNERTECH COMBUSTION ENGINEERS LIMITED (02679081)
- Charges for BURNERTECH COMBUSTION ENGINEERS LIMITED (02679081)
- Insolvency for BURNERTECH COMBUSTION ENGINEERS LIMITED (02679081)
- More for BURNERTECH COMBUSTION ENGINEERS LIMITED (02679081)
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 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Aug 2017 | PSC02 | Notification of Sd Investments Llc as a person with significant control on 6 April 2016 | |
02 Aug 2017 | PSC01 | Notification of David Thomas Bell as a person with significant control on 6 April 2016 | |
05 Jun 2017 | AD01 | Registered office address changed from Unit 2a Osman House Prince Street Bolton Lancashire BL1 2NP to Unit C, Lostock Industrial Estate Lostock Lane Bolton Lancashire BL6 4BL on 5 June 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Apr 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Jun 2010 | TM01 | Termination of appointment of Anthony Ellis as a director | |
23 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
27 Sep 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
21 Jan 2009 | 363a | Return made up to 20/01/09; full list of members |