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)
17 Mar 2015 TM01 Termination of appointment of Kevin James Mcparland as a director on 16 March 2015
09 Feb 2015 AD03 Register(s) moved to registered inspection location 33 Gracechurch Street London EC3V 0BT
09 Feb 2015 AD02 Register inspection address has been changed from Hollins Chambers 64a Bridge Street Manchester Lancashire M3 3BA to 33 Gracechurch Street London EC3V 0BT
01 Oct 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AP03 Appointment of Mr Stephen John Britt as a secretary
12 May 2014 TM02 Termination of appointment of Tpds Limited as a secretary
30 Apr 2014 AP01 Appointment of Mr David Edward Reeves as a director
24 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
24 Dec 2013 AA Full accounts made up to 31 December 2012
24 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
09 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
08 Jan 2013 AA Full accounts made up to 31 March 2012
18 Dec 2012 AP01 Appointment of Jonathan James Simon Godfray as a director
27 Sep 2012 SH03 Purchase of own shares.
22 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
16 Apr 2012 MISC Re section 519
03 Apr 2012 AP01 Appointment of Mr Mark John Harrington as a director
27 Mar 2012 TM01 Termination of appointment of Colin Bradley as a director
27 Mar 2012 TM01 Termination of appointment of William Hall as a director
27 Mar 2012 TM01 Termination of appointment of Martin Jackson as a director
27 Mar 2012 TM01 Termination of appointment of Jonathan Leese as a director
19 Mar 2012 AP01 Appointment of Mr Jonathan James Simon Godfray as a director
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jan 2012 AA Accounts for a small company made up to 31 March 2011