BURTONS OF CUMBRIA LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/07/2424 July 2024 Return of final meeting in a members' voluntary winding up

View Document

27/12/2327 December 2023 Liquidators' statement of receipts and payments to 2023-10-11

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-11

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

22/10/2122 October 2021 Registered office address changed from Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2SA United Kingdom to Sterling House Wavell Drive Rosehill Carlisle Cumbria CA1 2SA on 2021-10-22

View Document

20/10/2120 October 2021 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Declaration of solvency

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/05/1913 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH BURTON / 14/01/2019

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS BURTON

View Document

12/09/1812 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/02/111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH BURTON / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: HAZEL LODGE CHESTNUT HILL KESWICK CUMBRIA CA12 4LR

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: WARWICK HOUSE ALLENBROOK ROAD, ROSEHILL INDUSTRIAL, CARLISLE CUMBRIA CA1 2UT

View Document

20/01/0120 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 VARYING SHARE RIGHTS AND NAMES 30/08/00

View Document

02/10/002 October 2000 £ IC 84000/42000 30/08/00 £ SR 42000@1=42000

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: EDENHALL COUNTRY HOTEL EDENHALL PENRITH CUMBRIA CA11 8SX

View Document

26/01/0026 January 2000 RETURN MADE UP TO 14/01/00; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: HAZELWOOD CHESTNUT HILL KESWICK CUMBRIA CA12 4LR

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 ALTER MEM AND ARTS 12/11/97

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 £ NC 1000/100000 17/09/97

View Document

29/09/9729 September 1997 NC INC ALREADY ADJUSTED 17/09/97

View Document

29/09/9729 September 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 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