DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD
Company number 06021396
- Company Overview for DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD (06021396)
- Filing history for DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD (06021396)
- People for DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD (06021396)
- Charges for DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD (06021396)
- More for DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD (06021396)
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 Dec 2012 | AR01 | Annual return made up to 6 December 2012 | |
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 | |
24 Oct 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
03 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
27 Jan 2012 | AP03 | Appointment of Jeremy Perkin as a secretary | |
28 Dec 2011 | CH01 | Director's details changed for Mr Andrew Fenn on 4 October 2011 | |
28 Dec 2011 | CH01 | Director's details changed for Bernard Moroney on 4 October 2011 | |
28 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
22 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
05 Dec 2011 | TM02 | Termination of appointment of Andrew Morris as a secretary | |
04 Oct 2011 | AD01 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 | |
18 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 May 2011 | TM01 | Termination of appointment of Darrin Robinson as a director | |
22 Mar 2011 | CH01 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 | |
09 Mar 2011 | TM01 | Termination of appointment of Joanne Weir as a director | |
31 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 6 December 2010 | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jul 2010 | TM01 | Termination of appointment of David Hudaly as a director | |
06 Jul 2010 | AP01 | Appointment of Andrew Fenn as a director | |
06 Jul 2010 | AP01 | Appointment of Bernard Moroney as a director | |
01 Feb 2010 | AA | Full accounts made up to 30 April 2009 |