Advanced company searchLink opens in new window

BURBAGE TRADING LTD

Company number 07401942

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)
15 Apr 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2015 CH01 Director's details changed for Mr Wayne Mark Turner on 2 February 2015
19 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
27 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
17 Sep 2014 AP01 Appointment of Mr Wayne Mark Turner as a director on 5 September 2014
30 Jan 2014 AD01 Registered office address changed from Former Preston College Campus Moor Park Avenue Preston PR1 6AS on 30 January 2014
30 Jan 2014 TM01 Termination of appointment of Ridwan Patel as a director
30 Jan 2014 AP01 Appointment of Mr Philip Thomason as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
12 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
12 Nov 2012 TM01 Termination of appointment of Irfan Dasu as a director
12 Nov 2012 AD01 Registered office address changed from 421a Garstang Road Broughton Preston Lancashire PR3 5JD United Kingdom on 12 November 2012
17 May 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 10
22 Mar 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
16 Mar 2012 AD01 Registered office address changed from Unit 7 & 8 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN United Kingdom on 16 March 2012
16 Mar 2012 AP01 Appointment of Mr Ridwan Patel as a director
16 Mar 2012 AP01 Appointment of Mr Irfan Dasu as a director
16 Mar 2012 TM01 Termination of appointment of Naseen Valji as a director
16 Mar 2012 TM01 Termination of appointment of Wayne Turner as a director
16 Mar 2012 TM01 Termination of appointment of Mohamed Kanji as a director
16 Mar 2012 TM01 Termination of appointment of Deborah Jones as a director
16 Mar 2012 TM02 Termination of appointment of Wayne Turner as a secretary
07 Mar 2012 AD01 Registered office address changed from 154 Enterprise Court Eastways Industrial Estate Witham CM8 3YS United Kingdom on 7 March 2012