- Company Overview for BURY & THORLEY LIMITED (03885293)
- Filing history for BURY & THORLEY LIMITED (03885293)
- People for BURY & THORLEY LIMITED (03885293)
- Charges for BURY & THORLEY LIMITED (03885293)
- More for BURY & THORLEY LIMITED (03885293)
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) |
---|---|---|---|
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Luccam House Church Lane, Twyford Winchester Hampshire SO21 1NT to 1 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA on 27 August 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Apr 2011 | CERTNM |
Company name changed philip bury & co. LIMITED\certificate issued on 06/04/11
|
|
01 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Bsc Mrics Philip Stanley Bury on 28 November 2009 | |
05 Aug 2009 | 363a | Return made up to 29/11/08; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2008 | 288b | Appointment terminated secretary stanley bury | |
18 Jul 2008 | 363a | Return made up to 29/11/07; full list of members | |
18 Jul 2008 | 288c | Secretary's change of particulars / stanley bury / 01/01/2007 |