- Company Overview for BURTS CHIPS LIMITED (03745420)
- Filing history for BURTS CHIPS LIMITED (03745420)
- People for BURTS CHIPS LIMITED (03745420)
- Charges for BURTS CHIPS LIMITED (03745420)
- More for BURTS CHIPS LIMITED (03745420)
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 |