- Company Overview for BURBAGE TRADING LTD (07401942)
- Filing history for BURBAGE TRADING LTD (07401942)
- People for BURBAGE TRADING LTD (07401942)
- More for BURBAGE TRADING LTD (07401942)
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
|
|
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
|
|
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
|
|
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 |