BURTON AIR CONDITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
01/04/211 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
21/04/2021 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
06/02/176 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/07/1516 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM WS17 TATTERSHALL LAKES COUNTRY PARK SLEAFORD ROAD TATTERSHALL LINCOLNSHIRE LN4 4LR |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD WOOD / 10/07/2014 |
21/07/1421 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / DAWN WOOD / 10/07/2014 |
21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN WOOD / 10/07/2014 |
21/07/1421 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 33 ORCHARD CLOSE DOSTHILL TAMWORTH STAFFORDSHIRE B77 1NB |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/07/1329 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/08/1217 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/07/1118 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
31/08/1031 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN WOOD / 15/07/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD WOOD / 15/07/2010 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
01/10/071 October 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
02/12/052 December 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
14/09/0414 September 2004 | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
06/08/036 August 2003 | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
21/08/0221 August 2002 | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
14/08/0114 August 2001 | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
09/03/019 March 2001 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00 |
11/08/0011 August 2000 | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS |
05/10/995 October 1999 | NEW DIRECTOR APPOINTED |
05/10/995 October 1999 | NEW SECRETARY APPOINTED |
05/10/995 October 1999 | NEW DIRECTOR APPOINTED |
16/08/9916 August 1999 | SECRETARY RESIGNED |
16/08/9916 August 1999 | REGISTERED OFFICE CHANGED ON 16/08/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
16/08/9916 August 1999 | DIRECTOR RESIGNED |
15/07/9915 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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