Advanced company searchLink opens in new window

BURTONWOOD DEV. LIMITED

Company number 07646451

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 Apr 2024 AD01 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to Unit 1a Upton Business Centre Welland Road Upton-upon-Severn Worcester WR8 0SW on 30 April 2024
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
20 Mar 2024 MR01 Registration of charge 076464510003, created on 6 March 2024
15 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Jun 2023 MR04 Satisfaction of charge 076464510002 in full
12 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 31 May 2022
19 Aug 2022 AD01 Registered office address changed from Picton House Lower Church Street Chepstow NP16 5HJ Wales to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 19 August 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 PSC01 Notification of Anthony Paul Smith as a person with significant control on 29 March 2022
29 Mar 2022 AP01 Appointment of Mr Timothy David John Eddolls as a director on 29 March 2022
29 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 29 March 2022
29 Mar 2022 AP01 Appointment of Ms Connie Rodrigues as a director on 29 March 2022
29 Mar 2022 TM01 Termination of appointment of Dunedin Holdings Limited as a director on 29 March 2022
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
04 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
28 Sep 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Picton House Lower Church Street Chepstow NP16 5HJ on 28 September 2018
28 Jun 2018 AA Total exemption full accounts made up to 31 May 2018
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates