BURTONS OF LONG EATON LIMITED

Company Documents

DateDescription
25/10/1225 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED PATRICK DOHERTY

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE DOHERTY / 25/08/2011

View Document

20/09/1120 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DOHERTY / 25/08/2011

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DOHERTY / 25/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY PATRICK DOHERTY

View Document

09/10/099 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIE HAYES / 01/09/2007

View Document

12/05/0812 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: G OFFICE CHANGED 16/08/06 29 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

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