Advanced company searchLink opens in new window

BURBANK PRODUCE LIMITED

Company number 04233409

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)
27 Jun 2018 PSC07 Cessation of Timothy John Kershaw as a person with significant control on 24 January 2018
30 Jan 2018 AP01 Appointment of Mr Stephen Mark Webster as a director on 24 January 2018
29 Jan 2018 PSC07 Cessation of Johnathan Francis Kershaw as a person with significant control on 24 January 2018
29 Jan 2018 PSC04 Change of details for Mr Simon Anthony Kershaw as a person with significant control on 24 January 2018
29 Jan 2018 PSC07 Cessation of Jane Louise Kershaw as a person with significant control on 24 January 2018
29 Jan 2018 PSC02 Notification of Total Produce Limited as a person with significant control on 24 January 2018
29 Jan 2018 AP01 Appointment of Mr Mark Christopher Owen as a director on 24 January 2018
29 Jan 2018 AP01 Appointment of Mr Francis Gerard Mckernan as a director on 24 January 2018
29 Jan 2018 TM01 Termination of appointment of Timothy Kershaw as a director on 24 January 2018
29 Jan 2018 TM01 Termination of appointment of Jane Louise Kershaw as a director on 24 January 2018
29 Jan 2018 TM02 Termination of appointment of Andrew Peter Nicholls as a secretary on 24 January 2018
12 Dec 2017 MR04 Satisfaction of charge 1 in full
08 Aug 2017 SH03 Purchase of own shares.
24 Jul 2017 SH06 Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 8,000
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
09 May 2017 AA Accounts for a medium company made up to 29 July 2016
20 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 110,000
08 May 2016 AA Accounts for a medium company made up to 31 July 2015
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 110,000
15 Jun 2015 CH01 Director's details changed for Timothy Kershaw on 13 June 2015
15 Jun 2015 CH01 Director's details changed for Johnathan Kershaw on 13 June 2015
08 May 2015 AA Accounts for a medium company made up to 25 July 2014
17 Sep 2014 MISC Form 123 to increase nominal capital by £850,000
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 October 2003
  • GBP 109,999
09 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase authorised share capital 19/10/2003