FRANK BURSTON LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Micro company accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/11/2112 November 2021 Amended accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JAMES

View Document

29/08/1929 August 2019 CESSATION OF PETER JEFFREY JAMES AS A PSC

View Document

30/07/1930 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALEXANDER JAMES

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE NICHOLAS JAMES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

21/08/1721 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY PAUL JAMES

View Document

22/08/1622 August 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/08/1525 August 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/12/1424 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/10/1328 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/08/1224 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/09/1112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

21/10/0921 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER JAMES / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE NICHOLAS JAMES / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEFFREY JAMES / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL ALEXANDER JAMES / 12/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/0925 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM CARDIFF BUSINESS PARK 14 LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GF

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/01/0210 January 2002 NC INC ALREADY ADJUSTED 27/11/01

View Document

10/01/0210 January 2002 £ NC 100/200 27/11/01

View Document

24/12/0124 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

01/10/991 October 1999 EXEMPTION FROM APPOINTING AUDITORS 17/09/99

View Document

01/10/991 October 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/05/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 S386 DIS APP AUDS 10/08/99

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 COMPANY NAME CHANGED STILLBERRY LIMITED CERTIFICATE ISSUED ON 22/09/98

View Document

20/08/9820 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company