Advanced company searchLink opens in new window

DU TOIT AND BURGER PARTNERSHIP (HARWICH) LTD

Company number 06021395

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 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
03 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
10 Apr 2019 TM01 Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019
09 Apr 2019 AP01 Appointment of Mr Richard Storah as a director on 5 April 2019
11 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
16 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
16 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
16 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
10 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
18 Dec 2017 AP01 Appointment of Miss Krista Nyree Whitley as a director on 18 December 2017
15 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
27 Oct 2017 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017
25 Oct 2017 TM01 Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017
24 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
24 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
24 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
04 Aug 2017 AP01 Appointment of Annette Monique Lara Spindler as a director on 31 July 2017
04 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
04 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
04 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
13 Oct 2016 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
07 Jan 2016 AA Full accounts made up to 31 March 2015