Advanced company searchLink opens in new window

BURCOTE LOGISTICS LTD

Company number 09287976

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)
05 Jun 2020 AA Micro company accounts made up to 31 October 2019
27 Dec 2019 AD01 Registered office address changed from 17 Stone Barn Lane Palacefields Runcorn WA7 2QE United Kingdom to 29 Harland Street Ipswich IP2 8JU on 27 December 2019
27 Dec 2019 PSC01 Notification of Michal Tucker as a person with significant control on 12 December 2019
27 Dec 2019 PSC07 Cessation of Adam Weeks as a person with significant control on 12 December 2019
27 Dec 2019 AP01 Appointment of Mr Michal Tucker as a director on 12 December 2019
27 Dec 2019 TM01 Termination of appointment of Adam Weeks as a director on 12 December 2019
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
07 May 2019 AD01 Registered office address changed from 36 Barton Lane Eccles Manchester M30 0EN United Kingdom to 17 Stone Barn Lane Palacefields Runcorn WA7 2QE on 7 May 2019
07 May 2019 PSC01 Notification of Adam Weeks as a person with significant control on 18 April 2019
07 May 2019 PSC07 Cessation of Adrian Mustata as a person with significant control on 18 April 2019
07 May 2019 TM01 Termination of appointment of Adrian Mustata as a director on 18 April 2019
07 May 2019 AP01 Appointment of Mr Adam Weeks as a director on 18 April 2019
21 Dec 2018 TM01 Termination of appointment of a director
21 Dec 2018 PSC01 Notification of Adrian Mustata as a person with significant control on 13 December 2018
21 Dec 2018 AD01 Registered office address changed from Flat 13, St. Stephens House, Phelp Street London SE17 2PR United Kingdom to 36 Barton Lane Eccles Manchester M30 0EN on 21 December 2018
21 Dec 2018 PSC07 Cessation of Ben Henry as a person with significant control on 13 December 2018
21 Dec 2018 AP01 Appointment of Mr Adrian Mustata as a director on 13 December 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
06 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 13, St. Stephens House, Phelp Street London SE17 2PR on 6 August 2018
06 Aug 2018 PSC01 Notification of Ben Henry as a person with significant control on 26 July 2018
06 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 26 July 2018
06 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 26 July 2018
06 Aug 2018 AP01 Appointment of Mr Henry Henry as a director on 26 July 2018
09 Jul 2018 AA Micro company accounts made up to 31 October 2017