Advanced company searchLink opens in new window

BURTS CHIPS LIMITED

Company number 03745420

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)
10 Aug 2012 CH03 Secretary's details changed for Miss Catherine Emilie Farrar on 22 July 2012
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
26 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Nicholas Hurst on 15 March 2012
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Apr 2012 AP01 Appointment of Yogeshchandra Maganbhai Patel as a director
10 Apr 2012 AP01 Appointment of Michael Patrick Richard Cosby as a director
10 Apr 2012 AP01 Appointment of Leane Bramhall as a director
15 Mar 2012 CH01 Director's details changed for Nicholas Hurst on 13 March 2012
27 Feb 2012 TM01 Termination of appointment of Melvin Glyn as a director
27 Feb 2012 TM02 Termination of appointment of John Joseph as a secretary
15 Dec 2011 AP03 Appointment of Miss Catherine Emilie Farrar as a secretary
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 7
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
05 Oct 2011 TM01 Termination of appointment of Jonathan White as a director
05 Oct 2011 AP01 Appointment of Mr John Leonard Joseph as a director
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
14 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Mr Melvin Glyn as a director
19 Nov 2010 TM01 Termination of appointment of Peter Richardson as a director
07 Jun 2010 AA Accounts for a small company made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
21 Apr 2010 AD01 Registered office address changed from the Klamp House Belliver Way Roborough Devon PL6 7BP on 21 April 2010
21 Apr 2010 CH01 Director's details changed for Nicholas Hurst on 1 April 2010
21 Apr 2010 CH01 Director's details changed for Jonathan George James Graham White on 1 April 2010