CHARLES BURNAND LTD

Company Documents

DateDescription
25/10/2425 October 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

29/04/2429 April 2024 Director's details changed for Mr Simon Paul Stewart on 2024-04-26

View Document

14/03/2414 March 2024 Registered office address changed from 27 27 Whitfield Street London W1T 2SE England to 27 Whitfield Street London W1T 2SE on 2024-03-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/05/2030 May 2020 DIRECTOR APPOINTED MR MICHAEL JOHN TOTTEN

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN TOTTEN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 15 CRAWFORD STREET LONDON W1H 1BR

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL STEWART / 13/06/2019

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045040870001

View Document

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

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

View Accounts

10/10/1610 October 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

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

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/09/144 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

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

View Accounts

23/08/1323 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL STEWART / 22/02/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 COMPANY NAME CHANGED B & K STEWART LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY BARRY STEWART

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN STEWART

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY STEWART

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 61A CHURCH LANE EAST FINCHLEY LONDON N2 8DR UNITED KINGDOM

View Document

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

View Accounts

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 63A CHURCH LANE LONDON N2 8DR

View Document

06/02/136 February 2013 CURREXT FROM 31/08/2012 TO 28/02/2013

View Document

17/08/1217 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL STEWART / 06/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN STEWART / 06/08/2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR SIMON PAUL STEWART

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART / 06/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON STEWART

View Document

03/09/103 September 2010 DIRECTOR APPOINTED SIMON PAUL STEWART

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY STEWART / 01/09/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: C/O WESTBURY 2ND FLOOR 145-157 SAINT JOHN STREET LONDON EC1V 4PY

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 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