GEORGE BURTON ARCHITECTURE & ECOLOGY LTD
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-18 with updates |
08/01/258 January 2025 | Registered office address changed from 27 Brookside Stretton on Dunsmore Rugby CV23 9NH England to The Old Forge Main Street Thurlaston Rugby CV23 9JS on 2025-01-08 |
01/10/241 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England to 27 Brookside Stretton on Dunsmore Rugby CV23 9NH on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-18 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
16/01/1916 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BURTON / 04/11/2015 |
22/12/1522 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE BURTON / 04/11/2015 |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BURTON / 04/11/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | 30/01/14 NO CHANGES |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM THE OLD DAIRY 25 BROOKSIDE STRETTON ON DUNSMORE RUGBY WARWICKSHIRE CV23 9NH |
30/01/1330 January 2013 | 30/01/13 NO CHANGES |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/01/1220 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BURTON / 01/02/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BURTON / 01/02/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | PREVEXT FROM 31/12/2008 TO 31/03/2009 |
06/01/096 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | NEW DIRECTOR APPOINTED |
18/01/0818 January 2008 | NEW SECRETARY APPOINTED |
18/01/0818 January 2008 | NEW DIRECTOR APPOINTED |
18/01/0818 January 2008 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: ABBEY HOUSE, MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW |
28/12/0728 December 2007 | SECRETARY RESIGNED |
28/12/0728 December 2007 | DIRECTOR RESIGNED |
20/12/0720 December 2007 | 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