Advanced company searchLink opens in new window

BURSALI TOWELS (UK) LIMITED

Company number 05481314

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)
28 Nov 2024 AD01 Registered office address changed from Unit 1 Rizla House Severn Road Treforest Ind Estate Pontypridd Mid Glamorgan CF37 5SP to Units 10 and 11B Trecenydd Business Park Caerphilly CF83 2RZ on 28 November 2024
24 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
03 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
13 Jul 2022 PSC04 Change of details for Stephen Vallender as a person with significant control on 13 July 2022
06 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
19 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
29 Apr 2016 MR01 Registration of charge 054813140001, created on 28 April 2016
15 Oct 2015 AD02 Register inspection address has been changed to First Floor 24 st. Andrews Crescent Cardiff CF10 3DD
15 Oct 2015 AD03 Register(s) moved to registered inspection location First Floor 24 st. Andrews Crescent Cardiff CF10 3DD
14 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
26 Nov 2014 AP01 Appointment of Mr Gareth Stephen Vallender as a director on 25 November 2014