BURNS & WILCOX LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCertificate of change of name

View Document

09/07/259 July 2025 NewRegistered office address changed from 1 Minster Court 5th Floor F London EC3R 7AA England to 30 st Mary Axe St. Mary Axe 8th Floor London EC3A 8BF on 2025-07-09

View Document

06/06/256 June 2025 Termination of appointment of Richard Leslie Bailey as a director on 2025-06-04

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of David Benjamin Williams as a secretary on 2025-02-11

View Document

20/02/2520 February 2025 Termination of appointment of David Benjamin Williams as a director on 2025-02-11

View Document

31/12/2431 December 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

14/06/2114 June 2021 Register(s) moved to registered office address 1 Minster Court 5th Floor F London EC3R 7AA

View Document

03/03/203 March 2020 COMPANY NAME CHANGED BARBICAN PROTECT LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROLAND HILL

View Document

03/03/203 March 2020 CESSATION OF BARBICAN HOLDINGS (UK) LIMITED AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H.W. KAUFMAN GROUP LONDON LIMITED

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR RICHARD LESLIE BAILEY

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR JAMES ROGER STEVENSON

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 33 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR DAVID BENJAMIN WILLIAMS

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061858340003

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GODFRAY

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HARRINGTON

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRITT

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

03/12/183 December 2018 ADOPT ARTICLES 15/11/2018

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 SECRETARY APPOINTED MR STEPHEN JOHN BRITT

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY ZOE NATTRESS

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT COOPER

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

05/10/175 October 2017 SECRETARY APPOINTED MISS ZOE LOUISE NATTRESS

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRITT

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR STUART WATT KILPATRICK

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061858340003

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061858340002

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR ROLAND JOHN HILL

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 COMPANY NAME CHANGED PROFESSIONAL INDEMNITY PROTECT LIMITED CERTIFICATE ISSUED ON 30/11/15

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM BARLOW HOUSE MINSHULL STREET MANCHESTER M1 3DZ

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061858340002

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/03/1529 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCPARLAND

View Document

09/02/159 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER LANCASHIRE M3 3BA

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY TPDS LIMITED

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MR STEPHEN JOHN BRITT

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR DAVID EDWARD REEVES

View Document

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED JONATHAN JAMES SIMON GODFRAY

View Document

27/09/1227 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1222 June 2012 ADOPT ARTICLES 16/03/2012

View Document

28/05/1228 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 RE SECTION 519

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR MARK JOHN HARRINGTON

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEESE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN BRADLEY

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR JONATHAN JAMES SIMON GODFRAY

View Document

27/02/1227 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 AUDITORS RESIGNATION

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT JACKSON / 28/05/2010

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAIGH

View Document

05/12/095 December 2009 CORPORATE SECRETARY APPOINTED TPDS LIMITED

View Document

20/05/0920 May 2009 SECRETARY APPOINTED STEPHEN HAIGH

View Document

20/05/0920 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY JOANNE MATTHEWS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0824 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NC INC ALREADY ADJUSTED 28/06/07

View Document

31/07/0731 July 2007 S386 DISP APP AUDS 28/06/07

View Document

31/07/0731 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/0731 July 2007 £ NC 1000/60000 28/06/

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 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