- Company Overview for BURCOTE WIND LIMITED (06711329)
- Filing history for BURCOTE WIND LIMITED (06711329)
- People for BURCOTE WIND LIMITED (06711329)
- Charges for BURCOTE WIND LIMITED (06711329)
- More for BURCOTE WIND LIMITED (06711329)
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) |
---|---|---|---|
09 Feb 2012 | AD01 | Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 9 February 2012 | |
09 Feb 2012 | TM02 | Termination of appointment of Helen Louise Cox as a secretary | |
31 Jan 2012 | AP02 | Appointment of Hotbed Directors One Limited as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Russell Pope as a director | |
03 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
28 Sep 2011 | AP01 | Appointment of Alan Stevenson as a director | |
11 Aug 2011 | AP01 | Appointment of Russell Charles Pope as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Alison Hammond as a director | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jul 2011 | AA01 | Previous accounting period extended from 30 March 2011 to 31 March 2011 | |
21 Apr 2011 | TM01 | Termination of appointment of Gary Robins as a director | |
24 Nov 2010 | CH01 | Director's details changed for Gary John Robins on 22 November 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Michael Roger Hewitt on 22 November 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Mr Larry John Hannam on 22 November 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Graham Martin Brown on 22 November 2010 | |
22 Nov 2010 | CH01 | Director's details changed for John Alexander Ritchie on 22 November 2010 | |
18 Nov 2010 | AP01 | Appointment of Alison Hammond as a director | |
18 Nov 2010 | AP03 | Appointment of Helen Louise Cox as a secretary | |
18 Nov 2010 | TM01 | Termination of appointment of Justin Seers as a director | |
21 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
05 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Oct 2010 | AD02 | Register inspection address has been changed | |
05 Jul 2010 | AA | Accounts for a small company made up to 30 March 2010 | |
21 May 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 30 March 2010 |