Advanced company searchLink opens in new window

BURNS & WILCOX LIMITED

Company number 06185834

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)
06 Dec 2019 TM02 Termination of appointment of Stephen John Britt as a secretary on 29 November 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2018 AA Full accounts made up to 31 December 2017
23 Apr 2018 AP03 Appointment of Mr Stephen John Britt as a secretary on 20 April 2018
23 Apr 2018 TM02 Termination of appointment of Zoe Louise Nattress as a secretary on 20 April 2018
12 Apr 2018 AP01 Appointment of Mr Christopher Robert Cooper as a director on 30 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
05 Oct 2017 AP03 Appointment of Miss Zoe Louise Nattress as a secretary on 29 September 2017
05 Oct 2017 TM02 Termination of appointment of Stephen John Britt as a secretary on 29 September 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
21 Mar 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 AP01 Appointment of Mr Stuart Watt Kilpatrick as a director on 6 March 2017
11 Nov 2016 MR01 Registration of charge 061858340003, created on 8 November 2016
08 Nov 2016 MR04 Satisfaction of charge 061858340002 in full
24 Aug 2016 TM01 Termination of appointment of David Edward Reeves as a director on 24 August 2016
02 Aug 2016 AP01 Appointment of Mr Roland John Hill as a director on 28 July 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
23 Mar 2016 AA Full accounts made up to 31 December 2015
30 Nov 2015 CERTNM Company name changed professional indemnity protect LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
30 Nov 2015 AD01 Registered office address changed from Barlow House Minshull Street Manchester M1 3DZ to 33 Gracechurch Street London EC3V 0BT on 30 November 2015
24 Nov 2015 MR01 Registration of charge 061858340002, created on 19 November 2015
17 Apr 2015 AA Full accounts made up to 31 December 2014
29 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 10,000