- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|