BURTONWOOD SHARE PLAN LIMITED

04289996
MARSTON'S HOUSE BREWERY ROAD WOLVERHAMPTON WV1 4JT WV1 4JT

Documents

Documents
Date Category Description Pages
25 Jan 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2010 annual-return Annual Return 8 Buy now
04 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2010 accounts Annual Accounts 5 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
01 Apr 2009 officers Director appointed andrew andonis andrea 1 Buy now
31 Mar 2009 officers Appointment Terminated Director paul inglett 1 Buy now
12 Mar 2009 accounts Annual Accounts 5 Buy now
24 Sep 2008 annual-return Return made up to 19/09/08; full list of members 4 Buy now
27 Feb 2008 accounts Annual Accounts 5 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: marston's house brewery road wolverhampton WV1 4NY 1 Buy now
24 Oct 2007 annual-return Return made up to 19/09/07; full list of members 3 Buy now
24 Oct 2007 address Registered office changed on 24/10/07 from: marston's house wolverhampton WV1 4JT 1 Buy now
28 Feb 2007 officers Secretary's particulars changed 1 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: po box 26 park brewery bath road wolverhampton west midlands WV1 4NY 1 Buy now
02 Jan 2007 accounts Annual Accounts 5 Buy now
04 Oct 2006 annual-return Return made up to 19/09/06; full list of members 3 Buy now
01 Mar 2006 accounts Annual Accounts 5 Buy now
25 Oct 2005 annual-return Return made up to 19/09/05; full list of members 8 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
18 Mar 2005 officers Secretary resigned 1 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
16 Mar 2005 accounts Accounting reference date extended from 31/03/05 to 30/09/05 1 Buy now
02 Feb 2005 officers New director appointed 2 Buy now
02 Feb 2005 officers New director appointed 2 Buy now
02 Feb 2005 officers New secretary appointed 2 Buy now
27 Jan 2005 officers New director appointed 2 Buy now
27 Jan 2005 officers New director appointed 2 Buy now
26 Jan 2005 officers New director appointed 2 Buy now
19 Jan 2005 address Registered office changed on 19/01/05 from: bold lane burtonwood warrington cheshire WA5 4PJ 1 Buy now
14 Oct 2004 annual-return Return made up to 19/09/04; full list of members 8 Buy now
06 Oct 2004 accounts Annual Accounts 4 Buy now
05 Nov 2003 accounts Annual Accounts 5 Buy now
19 Oct 2003 annual-return Return made up to 19/09/03; full list of members 8 Buy now
25 Jan 2003 accounts Annual Accounts 5 Buy now
08 Oct 2002 annual-return Return made up to 19/09/02; full list of members 8 Buy now
22 Feb 2002 accounts Accounting reference date shortened from 30/09/02 to 31/03/02 1 Buy now
14 Feb 2002 officers New director appointed 2 Buy now
14 Feb 2002 officers New director appointed 2 Buy now
14 Feb 2002 officers New director appointed 2 Buy now
14 Feb 2002 officers Secretary resigned;director resigned 1 Buy now
14 Feb 2002 officers New secretary appointed 2 Buy now
14 Feb 2002 officers New director appointed 2 Buy now
14 Feb 2002 officers Director resigned 1 Buy now
14 Feb 2002 address Registered office changed on 14/02/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ 1 Buy now
05 Feb 2002 incorporation Memorandum Articles 13 Buy now
31 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2001 incorporation Incorporation Company 19 Buy now