Advanced company searchLink opens in new window

BURTON CHIROPODY & PODIATRY CENTRE LIMITED

Company number 05277333

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 May 2024 AA Total exemption full accounts made up to 31 December 2023
07 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
08 Nov 2021 CH01 Director's details changed for Mrs Faye Louise Lee on 3 November 2021
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
04 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 100
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 CH01 Director's details changed for Faye Louise Lee on 2 June 2016
03 Jun 2016 AD01 Registered office address changed from 66 Baker Street Stapenhill Burton-on-Trent Staffordshire DE15 9LX to The Old Vicarage Church Street St Georges Telford Shropshire TF2 9LZ on 3 June 2016
01 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
08 Jun 2015 CH01 Director's details changed for Faye Louise Lee on 6 June 2015
03 Jun 2015 AD01 Registered office address changed from Rhadley House Arleston Manor Mews Arleston Telford TF1 2HS to 66 Baker Street Stapenhill Burton-on-Trent Staffordshire DE15 9LX on 3 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014