- Company Overview for BURGER SHOP (WORCESTER) LIMITED (10251763)
- Filing history for BURGER SHOP (WORCESTER) LIMITED (10251763)
- People for BURGER SHOP (WORCESTER) LIMITED (10251763)
- More for BURGER SHOP (WORCESTER) LIMITED (10251763)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Mar 2023 | CH01 | Director's details changed for Mr Rupert Edwin Davison on 28 March 2023 | |
01 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Network House Thorn Office Centre Straight Mile Road Rotherwas Hereford Herefordshire HR2 6JT United Kingdom to 32 Aubrey Street Hereford HR4 0BU on 2 October 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | PSC02 | Notification of A Rule of Tum Group Limited as a person with significant control on 23 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Edwin Kirk as a person with significant control on 23 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Dorian Kirk as a person with significant control on 23 November 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS United Kingdom to Network House Thorn Office Centre Straight Mile Road Rotherwas Hereford Herefordshire HR2 6JT on 25 September 2018 | |
29 Jun 2018 | AP01 | Appointment of Rupert Edwin Davis as a director on 18 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
22 Mar 2018 | PSC07 | Cessation of Jonathan Robert Stead as a person with significant control on 19 January 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Jonathan Robert Stead as a director on 19 January 2018 | |
22 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
08 Feb 2018 | SH02 | Sub-division of shares on 19 January 2018 |