Advanced company searchLink opens in new window

BURTON WATERS (H L & R ) LIMITED

Company number 03600431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2014 AA01 Previous accounting period shortened from 31 December 2013 to 31 October 2013
12 Nov 2013 MR04 Satisfaction of charge 6 in full
12 Nov 2013 MR04 Satisfaction of charge 4 in full
12 Nov 2013 MR04 Satisfaction of charge 7 in full
12 Nov 2013 MR04 Satisfaction of charge 5 in full
02 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2,255,000
29 Jan 2013 AA Accounts for a dormant company made up to 3 January 2013
05 Oct 2012 AA Accounts for a dormant company made up to 29 December 2011
02 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 30 December 2010
26 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Ian Michael Brian Harris on 14 September 2010
01 Oct 2010 AA Full accounts made up to 31 December 2009
16 Sep 2010 CH01 Director's details changed for Ian Michael Brian Harris on 14 September 2010
27 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Scott Anthony Lloyd on 23 April 2010
14 Dec 2009 AD03 Register(s) moved to registered inspection location
09 Dec 2009 TM01 Termination of appointment of Nicholas Phillips as a director
17 Nov 2009 AD02 Register inspection address has been changed
17 Nov 2009 CH03 Secretary's details changed for Ian Michael Brian Harris on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Scott Anthony Lloyd on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Nicholas Phillips on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Ian Michael Brian Harris on 1 October 2009
19 Oct 2009 AD01 Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 19 October 2009
29 Sep 2009 AA Full accounts made up to 1 January 2009