Advanced company searchLink opens in new window

WORMALD BURROWS PARTNERSHIP LIMITED

Company number 07838026

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)
04 Feb 2020 CH01 Director's details changed for Mr Geoffrey Michael Burrows on 4 February 2020
04 Feb 2020 PSC04 Change of details for Mr Geoffrey Michael Burrows as a person with significant control on 4 February 2020
02 Aug 2019 AA Total exemption full accounts made up to 5 November 2018
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
10 Aug 2018 AA Total exemption full accounts made up to 5 November 2017
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 3,575
22 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
20 Nov 2017 TM01 Termination of appointment of Hiranthi Geraldine Cook as a director on 29 September 2017
14 Aug 2017 AA Total exemption small company accounts made up to 5 November 2016
12 Jan 2017 AP01 Appointment of Mr Timothy John Burrows as a director on 26 October 2016
24 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 5 November 2015
02 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,375
10 Jul 2015 AA Total exemption small company accounts made up to 5 November 2014
04 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,375
14 Aug 2014 AA Total exemption small company accounts made up to 5 November 2013
23 May 2014 AP01 Appointment of Mr Thomas James Wilson as a director
23 May 2014 AP01 Appointment of Mrs Hiranthi Geraldine Cook as a director
13 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,375
13 Nov 2013 TM01 Termination of appointment of James Best as a director
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 3,240
09 Aug 2013 AA Total exemption small company accounts made up to 5 November 2012
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3,240
10 Dec 2012 TM01 Termination of appointment of William Douglas as a director
10 Dec 2012 AP01 Appointment of Mr Nicholas Tej Singh Kohli as a director