BURTREE PROPERTY LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/06/1518 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / LESLEY CAROLYN MARK / 06/03/2015

View Document

05/06/145 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1313 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON LAMB / 07/05/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILSON

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/05/1214 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM BURTREE WORKS BRINDLEY ROAD HERBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SF

View Document

12/11/1012 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED A.D.C. ELECTRICAL COMPANY LIMITED CERTIFICATE ISSUED ON 12/11/10

View Document

21/10/1021 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/1021 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/05/1018 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL WILSON / 07/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON LAMB / 07/05/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/096 August 2009 SECRETARY RESIGNED JAMES LAMB

View Document

06/08/096 August 2009 DIRECTOR RESIGNED JAMES LAMB

View Document

03/08/093 August 2009 SECRETARY APPOINTED LESLEY CAROLYN MARK

View Document

13/07/0913 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/06/05

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/07/94

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/10/876 October 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

12/09/7412 September 1974 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