Advanced company searchLink opens in new window

BURGESS & LEIGH LIMITED

Company number 03820303

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)
09 Oct 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
02 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
13 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2015 MR01 Registration of charge 038203030007, created on 28 January 2015
30 Jan 2015 MR04 Satisfaction of charge 6 in full
30 Jan 2015 MR04 Satisfaction of charge 3 in full
29 Dec 2014 TM01 Termination of appointment of Garry Allen Biggs as a director on 17 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
02 Oct 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
16 Nov 2012 CERTNM Company name changed burgess dorling & leigh LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
16 Nov 2012 CONNOT Change of name notice
03 Oct 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
27 Apr 2012 MG01 Duplicate mortgage certificatecharge no:5
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
16 Feb 2012 AD01 Registered office address changed from 7 River Court Brighouse Business Park Brighouse Road Middlesbrough Cleveland TS2 1RT on 16 February 2012
28 Dec 2011 AA Full accounts made up to 31 December 2010
18 Nov 2011 TM01 Termination of appointment of William Dorling as a director
18 Nov 2011 TM01 Termination of appointment of Rosemary Dorling as a director
11 Oct 2011 AA01 Previous accounting period shortened from 22 June 2011 to 31 December 2010