BURNT SUGAR LIMITED

04278717
PETTY WOOD & CO LIMITED LIVINGSTONE ROAD WALWORTH BUSINESS PARK ANDOVER SP10 5NS

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2024 accounts Annual Accounts 3 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 accounts Annual Accounts 3 Buy now
21 Oct 2022 accounts Annual Accounts 3 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 3 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 3 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 4 Buy now
26 Sep 2017 accounts Annual Accounts 4 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2016 accounts Annual Accounts 6 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
29 Mar 2016 insolvency Solvency Statement dated 08/03/16 1 Buy now
29 Mar 2016 resolution Resolution 1 Buy now
08 Dec 2015 accounts Annual Accounts 13 Buy now
23 Sep 2015 annual-return Annual Return 3 Buy now
15 Jan 2015 accounts Annual Accounts 14 Buy now
06 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
03 Jan 2014 officers Appointment of director (Mr John Potter) 2 Buy now
03 Jan 2014 officers Termination of appointment of director (Michael Hogg) 1 Buy now
18 Nov 2013 accounts Annual Accounts 14 Buy now
04 Sep 2013 annual-return Annual Return 3 Buy now
14 Dec 2012 accounts Annual Accounts 14 Buy now
06 Sep 2012 annual-return Annual Return 3 Buy now
06 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2012 officers Change of particulars for secretary (Sean Michael Linehan) 1 Buy now
06 Sep 2012 officers Change of particulars for director (Mr Michael Laidlaw Hogg) 2 Buy now
15 Nov 2011 auditors Auditors Resignation Company 2 Buy now
14 Oct 2011 accounts Annual Accounts 11 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
24 Sep 2010 accounts Annual Accounts 12 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
27 Aug 2010 officers Termination of appointment of director (Michael Cole) 1 Buy now
02 Dec 2009 accounts Annual Accounts 4 Buy now
26 Nov 2009 officers Appointment of director (Michael Laidlaw Hogg) 3 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Appointment of secretary (Sean Michael Linehan) 3 Buy now
19 Nov 2009 officers Termination of appointment of secretary (Justine Cather) 2 Buy now
19 Nov 2009 officers Termination of appointment of director (Justine Cather) 2 Buy now
19 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Nov 2009 officers Termination of appointment of director (Colin Cather) 2 Buy now
08 Apr 2009 resolution Resolution 4 Buy now
08 Apr 2009 officers Appointment terminated director douglas struthers 1 Buy now
27 Jan 2009 accounts Annual Accounts 5 Buy now
16 Sep 2008 annual-return Return made up to 30/08/08; full list of members 5 Buy now
13 Aug 2008 officers Director appointed michael john cole 4 Buy now
07 Aug 2008 capital Ad 04/08/08\gbp si 1380@1=1380\gbp ic 4140/5520\ 2 Buy now
07 Aug 2008 resolution Resolution 15 Buy now
18 Jul 2008 officers Director appointed mr doug macleod struthers 1 Buy now
20 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Sep 2007 annual-return Return made up to 30/08/07; full list of members 3 Buy now
20 Sep 2007 officers Director's particulars changed 1 Buy now
28 Jul 2007 address Registered office changed on 28/07/07 from: wheatley business centre old london road wheatley oxon OX33 1XW 1 Buy now
27 Jun 2007 accounts Annual Accounts 4 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: 3 enterprise park beck view road beverley east yorkshire HU17 0JT 1 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2007 capital Ad 11/12/06--------- £ si 140@1=140 £ ic 4000/4140 2 Buy now
27 Mar 2007 capital Ad 08/12/06--------- £ si 3900@1=3900 £ ic 100/4000 2 Buy now
08 Dec 2006 accounts Annual Accounts 5 Buy now
07 Dec 2006 annual-return Return made up to 30/08/06; full list of members 3 Buy now
17 Oct 2006 address Registered office changed on 17/10/06 from: princes house wright street hull east yorkshire HU2 8HX 1 Buy now
29 Jun 2006 capital Ad 01/03/06--------- £ si 10@1=10 £ ic 90/100 2 Buy now
29 Jun 2006 capital Ad 20/02/06--------- £ si 88@1=88 £ ic 2/90 2 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: 72 lairgate beverley east yorkshire HU17 8EU 1 Buy now
06 Dec 2005 annual-return Return made up to 30/08/05; full list of members 7 Buy now
13 Oct 2005 accounts Annual Accounts 8 Buy now
01 Feb 2005 accounts Annual Accounts 8 Buy now
05 Nov 2004 annual-return Return made up to 30/08/04; full list of members 7 Buy now
01 Mar 2004 annual-return Return made up to 30/08/03; full list of members 7 Buy now
01 Feb 2004 accounts Annual Accounts 7 Buy now
01 Feb 2004 accounts Accounting reference date shortened from 31/08/03 to 31/03/03 1 Buy now
10 Jan 2004 officers Director resigned 1 Buy now
08 Jan 2004 officers New director appointed 2 Buy now
02 Sep 2003 accounts Annual Accounts 5 Buy now
17 Sep 2002 annual-return Return made up to 30/08/02; full list of members 7 Buy now
21 Feb 2002 officers Secretary resigned 1 Buy now
21 Feb 2002 officers Director resigned 1 Buy now
21 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 2002 officers New director appointed 2 Buy now
30 Aug 2001 incorporation Incorporation Company 17 Buy now