BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

22/05/2522 May 2025 Appointment of Mr Jacob Harry Liddle as a director on 2025-05-21

View Document

22/05/2522 May 2025 Termination of appointment of Nicholas Charles Black as a director on 2025-05-21

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-01

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

01/06/241 June 2024 Annual accounts for year ending 01 Jun 2024

View Accounts

07/02/247 February 2024 Director's details changed for Mr Nicholas Charles Black on 2024-01-31

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-06-01

View Document

01/06/231 June 2023 Annual accounts for year ending 01 Jun 2023

View Accounts

28/05/2328 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-06-01

View Document

01/06/221 June 2022 Annual accounts for year ending 01 Jun 2022

View Accounts

03/01/223 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/19

View Document

01/06/191 June 2019 Annual accounts for year ending 01 Jun 2019

View Accounts

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

View Document

26/01/1926 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICKY MADDEN

View Document

26/01/1926 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/18

View Document

21/09/1821 September 2018 CORPORATE SECRETARY APPOINTED VENTURE BLOCK MANAGEMENT LTD

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PRICE

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PF

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

01/06/181 June 2018 Annual accounts for year ending 01 Jun 2018

View Accounts

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY DANIELLE MCCARTHY

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MISS ELIZABETH HARRIET PRICE

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR TERRY DOUGLAS BARFORD

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/16

View Document

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE CLARE MCCARTHY / 24/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/15

View Document

03/07/153 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY

View Document

03/10/143 October 2014 SECRETARY APPOINTED DANIELLE CLARE MCCARTHY

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/13

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / HELENA MURPHY / 01/07/2013

View Document

06/06/136 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/12

View Document

25/06/1225 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 SECRETARY APPOINTED HELENA MURPHY

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/11

View Document

20/06/1120 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS BRENNAND

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR RICKY MADDEN

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS BRENNAND

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 01/06/10

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY APPOINTED ALEXANDRA HEALD

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 01/06/09

View Document

06/08/096 August 2009 SECRETARY APPOINTED SHARON TRACEY MORLEY

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MICHAEL DAVID WILLANS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY PAULINE MACLEAN

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM FOSTER

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MARCUS ANTHONY HAROLD BRENNAND

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 01/06/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 01/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 01/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 01/06/05

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 01/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 01/06/03

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 01/06/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 23/05/02; CHANGE OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/01

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/00

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 9 WALMER VILLAS BRADFORD WEST YORKSHIRE BD8 7ET

View Document

03/01/013 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 23/05/00; NO CHANGE OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/96

View Document

03/02/973 February 1997 EXEMPTION FROM APPOINTING AUDITORS 22/04/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 01/06/95

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 9 WALMER VILLAS BRADFORD BD8 7ET

View Document

22/05/9522 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: TAY HOUSE 55 CALL LANE LEEDS LS1 7BT

View Document

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

View Document

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

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9425 July 1994 COMPANY NAME CHANGED HOOKSTRIKE LIMITED CERTIFICATE ISSUED ON 26/07/94

View Document

22/07/9422 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9422 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/06

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 SECRETARY RESIGNED

View Document

08/07/948 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

23/05/9423 May 1994 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