Advanced company searchLink opens in new window

GEORGE BURTON ARCHITECTURE & ECOLOGY LTD

Company number 06458127

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)
22 Dec 2015 CH03 Secretary's details changed for Mr George Burton on 4 November 2015
22 Dec 2015 CH01 Director's details changed for Mr George Burton on 4 November 2015
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 30 January 2014
Statement of capital on 2014-02-04
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jan 2013 AR01 Annual return made up to 30 January 2013
30 Jan 2013 AD01 Registered office address changed from the Old Dairy 25 Brookside Stretton on Dunsmore Rugby Warwickshire CV23 9NH on 30 January 2013
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for George Burton on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Lorraine Burton on 1 February 2010
21 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
26 May 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
06 Jan 2009 363a Return made up to 20/12/08; full list of members
09 Apr 2008 88(2) Ad 31/03/08\gbp si 100@1=100\gbp ic 1/101\
18 Jan 2008 287 Registered office changed on 18/01/08 from: abbey house, manor road coventry west midlands CV1 2FW
18 Jan 2008 288a New director appointed
18 Jan 2008 288a New secretary appointed
18 Jan 2008 288a New director appointed
28 Dec 2007 288b Secretary resigned