CS01 |
Confirmation statement with updates Monday 2nd October 2023
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed burgess commercial LTDcertificate issued on 21/07/23
filed on: 21st, July 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Registered office address changed from PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU England to Aeon House Green Lane Wickersley Rotherham South Yorkshire S66 2BS on Wednesday 19th July 2023
filed on: 19th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, May 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on Wednesday 3rd May 2023
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th December 2022
filed on: 14th, December 2022
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd October 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd October 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd October 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th March 2020 director's details were changed
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th March 2020
filed on: 9th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd October 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 18th, February 2019
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 28th January 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 28th January 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 28th January 201949.00 GBP
filed on: 5th, February 2019
|
capital |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 28th January 2019
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 8th October 2015
|
capital |
|
CH01 |
On Tuesday 4th November 2014 director's details were changed
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 2nd October 2014 with full list of members
filed on: 16th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 16th October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, March 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tuesday 15th January 2013 director's details were changed
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd October 2013 with full list of members
filed on: 24th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th October 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 15th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 2nd October 2012 with full list of members
filed on: 26th, October 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 26th October 2012 director's details were changed
filed on: 26th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 2nd October 2011 with full list of members
filed on: 19th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Saturday 2nd October 2010 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd October 2010 with full list of members
filed on: 11th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 5th, March 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 2nd October 2009 with full list of members
filed on: 15th, October 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 11th February 2009 Director appointed
filed on: 11th, February 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 4th, November 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2008
|
incorporation |
Free Download
(16 pages)
|