Advanced company searchLink opens in new window

BURNT TREE VEHICLE SOLUTIONS LIMITED

Company number 05587476

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 May 2020 AP03 Appointment of Mr Jay Phillip Golder as a secretary on 30 April 2020
27 May 2020 TM02 Termination of appointment of Teresa Anne Holderer as a secretary on 30 April 2020
17 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/19
17 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/19
17 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/19
24 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
08 May 2019 AA Accounts for a dormant company made up to 31 July 2018
08 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/18
08 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/18
08 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/18
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
01 May 2018 AA Audit exemption subsidiary accounts made up to 31 July 2017
01 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/17
01 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/17
01 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/17
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
14 Jun 2017 AA Audit exemption subsidiary accounts made up to 31 July 2016
14 Jun 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/16
25 Apr 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/16
25 Apr 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/16
04 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
17 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2016 AP01 Appointment of Ricky Allan Short as a director on 31 July 2016
04 Aug 2016 AP03 Appointment of Teresa Anne Holderer as a secretary on 31 July 2016