Advanced company searchLink opens in new window

BURRBAXTER PRINT LTD

Company number 06768802

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)
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 23 January 2013
  • GBP 1,000
10 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
30 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Mar 2012 AD01 Registered office address changed from 57 Station Road Cheadle Hulme Cheadle Cheshire SK8 7AA United Kingdom on 2 March 2012
30 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Mr Stephen Mark Burr on 1 November 2010
07 Jan 2011 CH03 Secretary's details changed for Mr Stephen Mark Burr on 1 November 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mr Stephen Mark Burr on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Mr Adam Edgar Baxter on 1 October 2009
21 Jan 2009 287 Registered office changed on 21/01/2009 from 176 bramhall lane south bramhall stockport SK7 2PR
09 Dec 2008 NEWINC Incorporation