Advanced company searchLink opens in new window

BURWELL MAINTENANCE LIMITED

Company number 06157122

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)
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jun 2018 AP03 Appointment of Mr Richard Mitchell as a secretary on 5 June 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2017 TM01 Termination of appointment of Christopher Alan Eve as a director on 30 May 2017
01 Sep 2017 TM01 Termination of appointment of Barry Lambert as a director on 30 May 2017
15 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 13/03/2017
27 Jul 2017 PSC01 Notification of Sally Lambert as a person with significant control on 9 April 2016
27 Jul 2017 PSC01 Notification of Barry Lambert as a person with significant control on 9 April 2016
27 Jul 2017 PSC07 Cessation of Anglia Heating Ltd as a person with significant control on 9 April 2016
03 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 15/08/2017.
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 AD01 Registered office address changed from Charter House 62-64 Hills Road Cambridge CB2 1LA England to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 28 September 2016
04 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,000
04 Apr 2016 TM02 Termination of appointment of Ronald Frederick Sizer as a secretary on 25 September 2015
09 Mar 2016 TM01 Termination of appointment of Andrew Ross as a director on 23 January 2016
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AD01 Registered office address changed from Old Engine House Factory Road Burwell Cambridgeshire CB25 0BN to Charter House 62-64 Hills Road Cambridge CB2 1LA on 1 September 2015
01 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,000
01 Apr 2015 CH01 Director's details changed for Christopher Alan Eve on 13 January 2015
01 Apr 2015 CH01 Director's details changed for Mr Barry Lambert on 13 January 2015
25 Feb 2015 AP01 Appointment of Christopher Alan Eve as a director on 13 January 2015
25 Feb 2015 AP01 Appointment of Mr Barry Lambert as a director on 13 January 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3,000