BURNISON ENGINEERING LIMITED

Company Documents

DateDescription
29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NANCY AUXILIADORA ZAMBRANO DE BURNISON / 01/06/2016

View Document

02/06/162 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN BURNISON / 01/06/2016

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NANCY AUXILIADORA ZAMBRANO DE BURNISON / 20/05/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN BURNISON / 20/05/2014

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH DUSSAULT / 01/05/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH DUSSAULT / 01/05/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
30 BROWNING CLOSE
THATCHAM
BERKSHIRE
RG18 3EF
UNITED KINGDOM

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 SECOND FILING WITH MUD 23/05/11 FOR FORM AR01

View Document

09/06/119 June 2011 10/12/10 STATEMENT OF CAPITAL GBP 100000

View Document

09/06/119 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 38 BROWNING CLOSE THATCHAM BERKSHIRE RG18 3EF UNITED KINGDOM

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 30 BROWNING CLOSE THATCHAM BERKSHIRE RG18 3EF UNITED KINGDOM

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH DUSSAULT / 22/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH DUSSAULT / 22/07/2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 33-34 CHEAP STREET NEWBURY BERKSHIRE RG14 5DB

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH DUSSAULT / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH DUSSAULT / 22/07/2010

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

11/12/0311 December 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: G OFFICE CHANGED 31/05/03 9 WEST MILLS YARD WEST MILLS NEWBURY BERKSHIRE RG14 5LP

View Document

21/01/0321 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0315 January 2003 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/12/0216 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/12/0216 December 2002 REREG PLC-PRI 03/12/01

View Document

16/12/0216 December 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/11/0219 November 2002 FIRST GAZETTE

View Document

12/09/0112 September 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/98

View Document

28/06/9928 June 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/989 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 AUDITORS' STATEMENT

View Document

11/06/9111 June 1991 AUDITORS' REPORT

View Document

11/06/9111 June 1991 BALANCE SHEET

View Document

11/06/9111 June 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/06/9111 June 1991 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

11/06/9111 June 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/06/9111 June 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/06/9111 June 1991 REREGISTRATION PRI-PLC 02/01/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 NC INC ALREADY ADJUSTED 02/01/91

View Document

06/03/916 March 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/01/91

View Document

06/03/916 March 1991 � NC 25000/100000 02/01

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: G OFFICE CHANGED 19/02/90 BROOK HOUSE NORTHBROOK STREET NEWBURY BERKS RG13 1AH

View Document

21/06/8921 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 25/08/88; NO CHANGE OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/10/884 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/8813 September 1988 WD 18/08/88 AD 04/03/87--------- � SI 7000@1=7000

View Document

12/09/8812 September 1988 NC INC ALREADY ADJUSTED 25/07/81

View Document

12/09/8812 September 1988 � NC 100/25000

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/877 July 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/09/8622 September 1986 ANNUAL RETURN MADE UP TO 28/07/86

View Document


More Company Information