- Company Overview for BURNS & WILCOX LIMITED (06185834)
- Filing history for BURNS & WILCOX LIMITED (06185834)
- People for BURNS & WILCOX LIMITED (06185834)
- Charges for BURNS & WILCOX LIMITED (06185834)
- More for BURNS & WILCOX LIMITED (06185834)
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) |
---|---|---|---|
31 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
14 Jun 2021 | AD04 | Register(s) moved to registered office address 1 Minster Court 5th Floor F London EC3R 7AA | |
13 Jan 2021 | CH03 | Secretary's details changed for Dr David Benjamin Williams on 12 January 2021 | |
13 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Jun 2020 | AP03 | Appointment of Dr David Benjamin Williams as a secretary on 4 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
03 Mar 2020 | PSC02 | Notification of H.W. Kaufman Group London Limited as a person with significant control on 28 February 2020 | |
03 Mar 2020 | PSC07 | Cessation of Barbican Holdings (Uk) Limited as a person with significant control on 28 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Roland John Hill as a director on 28 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Christopher Robert Cooper as a director on 28 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr David Benjamin Williams as a director on 28 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr James Roger Stevenson as a director on 28 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Richard Leslie Bailey as a director on 28 February 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 1 Minster Court 5th Floor F London EC3R 7AA on 3 March 2020 | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | MR04 | Satisfaction of charge 061858340003 in full | |
11 Dec 2019 | TM01 | Termination of appointment of Jonathan James Simon Godfray as a director on 2 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Mark John Harrington as a director on 29 November 2019 |