Advanced company searchLink opens in new window

BURKE & BEST LIMITED

Company number 09555736

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)
09 Mar 2021 TM01 Termination of appointment of David James Bailey as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Ms Julie Lobean as a director on 1 March 2021
09 Mar 2021 AD01 Registered office address changed from 111 Buckingham Palace Road 4th Floor London SW1W 0SR England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 9 March 2021
06 Nov 2020 PSC05 Change of details for Mediatonic Limited as a person with significant control on 6 April 2016
15 Oct 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
05 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
05 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
05 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
15 Apr 2020 AP01 Appointment of Mr Steven Tinkler as a director on 6 April 2020
23 Mar 2020 AD01 Registered office address changed from Shell Mex House 80 Strand London WC2R 0DT England to 111 Buckingham Palace Road 4th Floor London SW1W 0SR on 23 March 2020
06 Mar 2020 TM01 Termination of appointment of Christopher James Kemp-Salt as a director on 28 June 2019
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
01 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 30 September 2016
06 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
04 Apr 2017 AD01 Registered office address changed from 151 Wardour Street London Greater London W1F 8WE to Shell Mex House 80 Strand London WC2R 0DT on 4 April 2017
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
18 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
07 Jul 2015 AA01 Current accounting period shortened from 30 April 2016 to 30 September 2015
03 Jun 2015 AP01 Appointment of Mr Paul James Croft as a director on 1 May 2015
22 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)