Advanced company searchLink opens in new window

MALACZYNSKI BURN LIMITED

Company number 05590706

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)
20 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,088.23
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,088.23
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,088.23
03 Apr 2014 CH01 Director's details changed for Nicholas Malaczynski on 16 January 2014
03 Apr 2014 CH03 Secretary's details changed for Stephen Anthony Herrieven on 16 January 2014
25 Sep 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 25 September 2013
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 50,088.23
22 May 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
09 Jan 2012 AR01 Annual return made up to 12 October 2011 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Sep 2011 AP01 Appointment of Ms Beverley Webster as a director
01 Feb 2011 AD01 Registered office address changed from Suite 7 Stone House 9 Weymouth Street London W1W 6DB United Kingdom on 1 February 2011
17 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
04 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 8 April 2010
  • GBP 50,000
21 Jul 2010 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 21 July 2010
05 May 2010 AA01 Previous accounting period shortened from 31 March 2010 to 28 February 2010