- Company Overview for BURWELL MAINTENANCE LIMITED (06157122)
- Filing history for BURWELL MAINTENANCE LIMITED (06157122)
- People for BURWELL MAINTENANCE LIMITED (06157122)
- More for BURWELL MAINTENANCE LIMITED (06157122)
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
|
|
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
|
|
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
|
|
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
|