GEOFF BURSE TRAILERS LIMITED

Company Documents

DateDescription
31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 2A GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4AJ

View Document

26/07/1826 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/07/1826 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1826 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CESSATION OF STEPHEN DICKER AS A PSC

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DICKER

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN DICKER

View Document

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

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 6 AVIARY CLOSE HAMBROOK HILL SOUTH HAMBROOK WEST SUSSEX PO18 8UN UNITED KINGDOM

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM NOS 1 & 2 THE BARN OLDWICK WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1417 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MR STEPHEN DICKER

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR STEPHEN DICKER

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR HOWARD STANDLEY

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY JOAN BURSE

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSE

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN BURSE

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURSE

View Document

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1119 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1013 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BURSE / 21/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BURSE / 21/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAN BURSE / 21/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN BURSE / 21/04/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/07/04; CHANGE OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 156 SAINT PANCRAS CHICHESTER WEST SUSSEX PO19 7SH

View Document

20/11/0220 November 2002 £ NC 1000/2000 06/11/02

View Document

20/11/0220 November 2002 NC INC ALREADY ADJUSTED 06/11/02

View Document

20/11/0220 November 2002 RENAME SHARES 06/11/02

View Document

20/11/0220 November 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/09/0219 September 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 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