BURTONWOOD DEV. LIMITED

07646451
UNIT 1A UPTON BUSINESS CENTRE WELLAND ROAD UPTON-UPON-SEVERN WORCESTER WR8 0SW

Documents

Documents
Date Category Description Pages
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 mortgage Registration of a charge 43 Buy now
15 Feb 2024 accounts Annual Accounts 4 Buy now
01 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 accounts Annual Accounts 4 Buy now
19 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2022 officers Appointment of director (Mr Timothy David John Eddolls) 2 Buy now
29 Mar 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Mar 2022 officers Appointment of director (Ms Connie Rodrigues) 2 Buy now
29 Mar 2022 officers Termination of appointment of director (Dunedin Holdings Limited) 1 Buy now
24 Feb 2022 accounts Annual Accounts 4 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 8 Buy now
04 Feb 2020 accounts Annual Accounts 8 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2018 accounts Annual Accounts 8 Buy now
21 Feb 2018 accounts Annual Accounts 8 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 officers Appointment of corporate director (Dunedin Holdings Limited) 2 Buy now
31 Jan 2017 officers Change of particulars for director (Mr Anthony Paul Smith) 2 Buy now
27 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2017 accounts Annual Accounts 6 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2016 accounts Annual Accounts 6 Buy now
19 Jan 2016 mortgage Registration of a charge 18 Buy now
05 Jan 2016 annual-return Annual Return 3 Buy now
07 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2015 mortgage Registration of a charge 17 Buy now
09 Feb 2015 accounts Annual Accounts 6 Buy now
09 Dec 2014 annual-return Annual Return 3 Buy now
06 Oct 2014 annual-return Annual Return 3 Buy now
11 Feb 2014 officers Termination of appointment of director (Rebecca Callow) 1 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
21 Oct 2013 accounts Annual Accounts 11 Buy now
14 Feb 2013 accounts Annual Accounts 5 Buy now
13 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2012 officers Termination of appointment of secretary (Portland Financial Management (Uk) Limited) 1 Buy now
17 Oct 2012 officers Appointment of director (Rebecca Callow) 2 Buy now
17 Oct 2012 officers Termination of appointment of director (Connie Rodrigues) 1 Buy now
17 Oct 2012 officers Termination of appointment of director (Timothy Eddolls) 1 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
04 Oct 2012 officers Change of particulars for corporate secretary (Portland Financial Management (Uk) Limited) 2 Buy now
25 May 2012 annual-return Annual Return 6 Buy now
25 May 2011 incorporation Incorporation Company 25 Buy now