BURTONS CHATEUX MAZE LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/128 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SPENCER / 26/10/2009

View Document

04/11/094 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/12/085 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/12/046 December 2004 AUDITOR'S RESIGNATION

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: G OFFICE CHANGED 15/05/01 ALBERT HOUSE 3 MONK BRIDGE ROAD LEEDS WEST YORKSHIRE LS6 4DX

View Document

11/12/0011 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 MINNIE ST HAWORTH KEIGHLEY W.YORKSHIRE BD22 8PN

View Document

11/08/9911 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/12/9420 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/11/935 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/11/926 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/11/916 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 NC INC ALREADY ADJUSTED 11/03/91

View Document

20/03/9120 March 1991 � NC 1000/50000 11/03/

View Document

26/02/9126 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

14/09/8914 September 1989 COMPANY NAME CHANGED CHATEUX MAZE LIMITED CERTIFICATE ISSUED ON 14/09/89

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: G OFFICE CHANGED 16/01/89 2 BACHES STREET LONDON N1 6UB

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 COMPANY NAME CHANGED BUYLIFT LIMITED CERTIFICATE ISSUED ON 05/12/88

View Document

24/11/8824 November 1988 ALTER MEM AND ARTS 161188

View Document

26/10/8826 October 1988 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