Advanced company searchLink opens in new window

BURGIS & BULLOCK AUDIT LIMITED

Company number 04320169

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)
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2024 DS01 Application to strike the company off the register
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
29 Jun 2022 PSC04 Change of details for Mrs Wende Ann Hubbard as a person with significant control on 29 June 2022
21 Feb 2022 AA Micro company accounts made up to 30 June 2021
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 30 June 2020
13 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
13 Apr 2018 AA Micro company accounts made up to 30 June 2017
01 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
02 May 2017 CH01 Director's details changed for Mrs Wende Ann Hubbard on 2 May 2017
02 May 2017 CH01 Director's details changed for Mr Grant Mckechnie Howard on 2 May 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jan 2017 AD01 Registered office address changed from 2 Chapel Court, Holly Walk Leamington Spa Warwickshire CV32 4YS to 23-25 Waterloo Place, Warwick Street Leamington Spa Warwickshire CV32 5LA on 25 January 2017
22 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 3
08 Jan 2016 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3