Advanced company searchLink opens in new window

BURTON'S HOLDINGS LIMITED

Company number 06125615

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)
19 Sep 2014 CAP-SS Solvency statement dated 19/09/14
19 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 19/09/2014
16 Apr 2014 AP01 Appointment of Nicholas Peter Field as a director on 1 April 2010
16 Apr 2014 TM02 Termination of appointment of James Alexander Green as a secretary on 1 April 2014
16 Apr 2014 TM01 Termination of appointment of James Alexander Green as a director on 1 April 2014
14 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 485 app of auditors 14/02/2014
28 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2014 MR01 Registration of charge 061256150004, created on 17 January 2014
22 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/11/2013
13 Jan 2014 MR04 Satisfaction of charge 2 in full
13 Jan 2014 MR04 Satisfaction of charge 3 in full
30 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 167,793.727
  • ANNOTATION A second filed SH01 was registered on 22/01/2014
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agree to vary rights 21/11/2013
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2013 SH10 Particulars of variation of rights attached to shares
17 Dec 2013 SH10 Particulars of variation of rights attached to shares
17 Dec 2013 SH10 Particulars of variation of rights attached to shares
16 Dec 2013 TM01 Termination of appointment of Brian John Buchan as a director on 29 November 2013
16 Dec 2013 TM01 Termination of appointment of Paul John Monk as a director on 29 November 2013
16 Dec 2013 TM01 Termination of appointment of Eric Frank Tracey as a director on 29 November 2013
14 Nov 2013 MEM/ARTS Memorandum and Articles of Association
14 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Aug 2013 AA Group of companies' accounts made up to 29 December 2012
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 8,367.011
11 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders