BURNELL'S LIMITED

03830350
STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE-ON-TRENT STAFFORDSHIRE ST4 6SR

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2024 accounts Annual Accounts 11 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 11 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 11 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2021 officers Change of particulars for director (Mrs Sarah Ellershaw) 2 Buy now
24 May 2021 accounts Annual Accounts 11 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 accounts Annual Accounts 10 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2019 accounts Annual Accounts 10 Buy now
30 Aug 2018 officers Change of particulars for director (Mrs Katherine Masters) 2 Buy now
30 Aug 2018 officers Change of particulars for director (Mrs Sarah Ellershaw) 2 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2018 accounts Annual Accounts 9 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2017 accounts Annual Accounts 6 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 officers Change of particulars for director (Katherine Masters) 2 Buy now
08 Sep 2016 officers Change of particulars for secretary (Christine Burnell) 1 Buy now
08 Sep 2016 officers Change of particulars for director (Sarah Ellershaw) 2 Buy now
07 Jun 2016 accounts Annual Accounts 6 Buy now
26 Aug 2015 annual-return Annual Return 5 Buy now
06 Jun 2015 accounts Annual Accounts 6 Buy now
03 Sep 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 accounts Annual Accounts 5 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
28 May 2013 accounts Annual Accounts 6 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 7 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 7 Buy now
17 Sep 2010 annual-return Annual Return 6 Buy now
20 Apr 2010 accounts Annual Accounts 8 Buy now
01 Oct 2009 resolution Resolution 1 Buy now
29 Sep 2009 officers Director appointed sarah ellershaw 1 Buy now
29 Sep 2009 officers Director appointed katherine masters 1 Buy now
29 Sep 2009 officers Appointment terminated director paul burnell 1 Buy now
16 Sep 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
13 May 2009 accounts Annual Accounts 7 Buy now
02 Oct 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
10 Jun 2008 accounts Annual Accounts 7 Buy now
03 Oct 2007 annual-return Return made up to 24/08/07; full list of members 3 Buy now
29 Apr 2007 accounts Annual Accounts 7 Buy now
13 Sep 2006 annual-return Return made up to 24/08/06; full list of members 3 Buy now
03 Mar 2006 accounts Annual Accounts 7 Buy now
28 Sep 2005 annual-return Return made up to 24/08/05; full list of members 3 Buy now
28 Apr 2005 accounts Annual Accounts 7 Buy now
09 Sep 2004 annual-return Return made up to 24/08/04; full list of members 7 Buy now
15 Jun 2004 accounts Annual Accounts 7 Buy now
25 Sep 2003 annual-return Return made up to 24/08/03; full list of members 7 Buy now
27 Mar 2003 accounts Annual Accounts 5 Buy now
28 Aug 2002 annual-return Return made up to 24/08/02; full list of members 7 Buy now
04 Jul 2002 accounts Annual Accounts 8 Buy now
14 May 2002 resolution Resolution 1 Buy now
05 Sep 2001 annual-return Return made up to 24/08/01; full list of members 6 Buy now
29 Mar 2001 capital Ad 15/02/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
13 Mar 2001 accounts Annual Accounts 6 Buy now
12 Sep 2000 annual-return Return made up to 24/08/00; full list of members 5 Buy now
08 Nov 1999 officers New director appointed 2 Buy now
21 Oct 1999 officers New secretary appointed 2 Buy now
21 Oct 1999 officers Secretary resigned 1 Buy now
21 Oct 1999 officers Director resigned 1 Buy now
21 Oct 1999 address Registered office changed on 21/10/99 from: glebe court stoke on trent staffordshire ST4 1ET 1 Buy now
05 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 1999 incorporation Incorporation Company 29 Buy now