AD01 |
Registered office address changed from Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH to 1 1st Floor Offices 2 Whitebridge Lane Stone ST15 8LQ on May 15, 2023
filed on: 15th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(22 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 15th, August 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 29, 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 25, 2016: 300000.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(10 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 7th, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 29, 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 19, 2014: 300000.00 GBP
filed on: 22nd, December 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed tps - burdens LIMITEDcertificate issued on 26/11/14
filed on: 26th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 26, 2014
filed on: 26th, November 2014
|
resolution |
|
AD01 |
Registered office address changed from C/O Durnfield Company Secretarial Dept. Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH England to Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH on September 11, 2014
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to C/O Durnfield Company Secretarial Dept. Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH on September 3, 2014
filed on: 3rd, September 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 14th, August 2014
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 14th, August 2014
|
accounts |
Free Download
(22 pages)
|
AUD |
Auditor's resignation
filed on: 14th, July 2014
|
auditors |
Free Download
(1 page)
|
CH01 |
On June 12, 2014 director's details were changed
filed on: 20th, June 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On June 12, 2014 director's details were changed
filed on: 20th, June 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 29, 2014 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On May 14, 2014 director's details were changed
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 14, 2014 director's details were changed
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 14, 2014
filed on: 14th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 6, 2014
filed on: 6th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 6, 2014
filed on: 6th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 14, 2013
filed on: 14th, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 10, 2013. Old Address: 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL
filed on: 10th, May 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 29, 2013 with full list of members
filed on: 9th, May 2013
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed burdens (NI) LIMITEDcertificate issued on 14/03/13
filed on: 14th, March 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2013
|
change of name |
Free Download
(2 pages)
|
AP01 |
On January 31, 2013 new director was appointed.
filed on: 31st, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2012
filed on: 31st, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to April 29, 2012 with full list of members
filed on: 25th, May 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to June 30, 2010
filed on: 14th, February 2012
|
accounts |
Free Download
(14 pages)
|
CH01 |
On June 2, 2011 director's details were changed
filed on: 8th, June 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 29, 2011 with full list of members
filed on: 6th, May 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on December 13, 2010. Old Address: Unit 5,the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ
filed on: 13th, December 2010
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 28, 2009: 100.00 GBP
filed on: 13th, December 2010
|
capital |
Free Download
(3 pages)
|
CH01 |
On April 29, 2010 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 29, 2010 with full list of members
filed on: 12th, May 2010
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/04/2010 to 30/06/2010
filed on: 29th, June 2009
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, June 2009
|
resolution |
Free Download
(11 pages)
|
CERTNM |
Company name changed wtb northern ireland LIMITEDcertificate issued on 28/05/09
filed on: 26th, May 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On May 15, 2009 Director appointed
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 15, 2009 Director appointed
filed on: 15th, May 2009
|
officers |
Free Download
(3 pages)
|
288a |
On May 9, 2009 Director appointed
filed on: 9th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On May 8, 2009 Secretary appointed
filed on: 8th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On May 6, 2009 Appointment terminated secretary
filed on: 6th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 6, 2009 Appointment terminated director
filed on: 6th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2009
|
incorporation |
Free Download
(6 pages)
|