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)
24 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200
02 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
24 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014
01 Feb 2014 AP01 Appointment of Mr William Henry Mark Robson as a director
01 Feb 2014 AP01 Appointment of Mr Manish Prasad as a director
31 Jan 2014 TM01 Termination of appointment of Andrew Fenn as a director
23 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200
23 Dec 2013 AD02 Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL
23 Dec 2013 CH01 Director's details changed for Bernard Moroney on 23 December 2013
23 Dec 2013 CH01 Director's details changed for Mr Andrew Fenn on 23 December 2013
10 Dec 2013 AA Full accounts made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 6 December 2012
07 Dec 2012 AA Full accounts made up to 31 March 2012
20 Nov 2012 AP03 Appointment of Mrs Elizabeth Mcdonald as a secretary
20 Nov 2012 TM02 Termination of appointment of Andrew Morris as a secretary
20 Nov 2012 TM02 Termination of appointment of Jeremy Perkin as a secretary
24 Oct 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
03 Feb 2012 AA Full accounts made up to 30 April 2011
27 Jan 2012 AP03 Appointment of Jeremy Perkin as a secretary
28 Dec 2011 AD03 Register(s) moved to registered inspection location
28 Dec 2011 CH01 Director's details changed for Bernard Moroney on 4 October 2011
28 Dec 2011 CH01 Director's details changed for Mr Andrew Fenn on 4 October 2011
22 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders