Advanced company searchLink opens in new window

BURY & HILTON AUCTIONS LIMITED

Company number 05597472

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)
10 Apr 2024 CH01 Director's details changed for Mr Charles Patrick Ball on 10 April 2024
31 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
31 Oct 2023 AD02 Register inspection address has been changed from C/O Fearns Marriott Ltd Ford House Market Street Leek Staffordshire ST13 6JA United Kingdom to Cherry Tree Court Cross Street Leek Staffordshire ST13 6BL
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
19 Jun 2023 AD01 Registered office address changed from Cherry Tree Court Cross Street Leek Staffordshire ST13 6BL England to Unit 2a Leekbrook Industrial Estate Leekbrook Leek Staffordshire ST13 7AP on 19 June 2023
04 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
03 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
06 Jan 2021 AD01 Registered office address changed from Ford House Market Street Leek ST13 6JA England to Cherry Tree Court Cross Street Leek Staffordshire ST13 6BL on 6 January 2021
04 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
30 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
22 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
25 Apr 2019 AD01 Registered office address changed from 6 Market Street Leek Staffordshire ST13 6HZ to Ford House Market Street Leek ST13 6JA on 25 April 2019
08 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
11 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
24 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
27 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
04 Apr 2016 AA01 Current accounting period extended from 31 October 2016 to 31 January 2017
14 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
22 Dec 2015 AP01 Appointment of Mrs Christine Anne Ball as a director on 22 December 2015
22 Dec 2015 TM02 Termination of appointment of Marcus Jonathan Nicklin as a secretary on 22 December 2015
22 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2