DU TOIT AND BURGER PARTNERSHIP LIMITED
Company number 05977968
- Company Overview for DU TOIT AND BURGER PARTNERSHIP LIMITED (05977968)
- Filing history for DU TOIT AND BURGER PARTNERSHIP LIMITED (05977968)
- People for DU TOIT AND BURGER PARTNERSHIP LIMITED (05977968)
- Charges for DU TOIT AND BURGER PARTNERSHIP LIMITED (05977968)
- More for DU TOIT AND BURGER PARTNERSHIP LIMITED (05977968)
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) |
---|---|---|---|
19 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
19 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
24 Aug 2016 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 | |
01 Feb 2014 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
01 Feb 2014 | AP01 | Appointment of Mr Manish Prasad as a director | |
01 Feb 2014 | TM01 | Termination of appointment of Andrew Fenn as a director | |
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | AD02 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL | |
28 Oct 2013 | CH01 | Director's details changed for Bernard Moroney on 28 October 2013 | |
28 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
28 Oct 2013 | CH01 | Director's details changed for Mr Andrew Fenn on 28 October 2013 | |
07 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Nov 2012 | AP03 | Appointment of Mrs Elizabeth Mcdonald as a secretary | |
20 Nov 2012 | TM02 | Termination of appointment of Jeremy Perkin as a secretary | |
05 Nov 2012 | AR01 | Annual return made up to 25 October 2012 | |
24 Oct 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 |