Advanced company searchLink opens in new window

BURNSIDE BUILDERS (DERBY) LTD

Company number 08903852

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)
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Jun 2021 DS01 Application to strike the company off the register
24 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Jul 2019 AD01 Registered office address changed from 68 Arundel Drive Spondon Derby DE21 7QW England to 9 Derbyshire Avenue West Hallam Ilkeston Derbyshire DE7 6HJ on 25 July 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Feb 2018 CH01 Director's details changed for Mr Grant Yule on 14 February 2018
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from 1 Saxon Court Sinfin Derby Derbyshire DE24 9SQ England to 68 Arundel Drive Spondon Derby DE21 7QW on 31 January 2018
26 Sep 2017 AD01 Registered office address changed from 23 Burnside Drive Spondon Derby DE21 7QR to 1 Saxon Court Sinfin Derby Derbyshire DE24 9SQ on 26 September 2017
02 Aug 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
29 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 May 2014 CH01 Director's details changed for Grant Yule on 24 May 2014
24 May 2014 AD01 Registered office address changed from 5 Wardlow Avenue Chaddesden Derby DE21 4PN England on 24 May 2014
24 May 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 1