Advanced company searchLink opens in new window

BURY CAPITAL LIMITED

Company number 08082081

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)
25 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 TM01 Termination of appointment of Yvonne Anne Johnson as a director on 6 July 2023
20 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 PSC07 Cessation of Yvonne Anne Johnson as a person with significant control on 21 November 2017
16 Jul 2020 PSC04 Change of details for Mrs Yvonne Anne Johnson as a person with significant control on 21 November 2017
15 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
15 Jul 2020 PSC07 Cessation of John Frank Bagnald as a person with significant control on 21 November 2017
15 Jul 2020 PSC07 Cessation of John Frank Bagnald as a person with significant control on 21 November 2017
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 AP01 Appointment of Miss Sharon Yvonne Johnson as a director on 30 July 2019
18 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 AD01 Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH to 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 10 August 2018
09 Aug 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with updates
27 Jun 2018 TM01 Termination of appointment of John Frank Bagnald as a director on 21 November 2017
18 Jan 2018 TM01 Termination of appointment of Adrian Jay Lawrence as a director on 24 October 2017
15 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
12 Oct 2017 PSC01 Notification of John Frank Bagnald as a person with significant control on 12 October 2017