Advanced company searchLink opens in new window

BURTONWESTON LTD

Company number 12016716

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)
12 Oct 2023 AA Micro company accounts made up to 31 May 2023
23 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 May 2022
17 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
11 May 2022 PSC07 Cessation of Sophie Clare Jillings as a person with significant control on 1 May 2022
11 May 2022 PSC04 Change of details for Mr Samuel Dickon Burton Moore as a person with significant control on 1 May 2022
18 Oct 2021 AA Micro company accounts made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
06 Aug 2020 AA Micro company accounts made up to 31 May 2020
03 Aug 2020 CH01 Director's details changed for Mrs Sophie Clare Jillings on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Samuel Dickon Burton Moore on 3 August 2020
03 Aug 2020 AD01 Registered office address changed from 1 Bonneycroft Strensall York North Yorkshire YO32 5WD United Kingdom to The Manor House Amotherby North Yorkshire YO17 6TG on 3 August 2020
17 Jun 2020 PSC04 Change of details for Mr Samuel Dickon Burton Moore as a person with significant control on 11 September 2019
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
05 Jun 2019 AD01 Registered office address changed from 81-83 Market Street Pocklington York YO42 2AE United Kingdom to 1 Bonneycroft Strensall York North Yorkshire YO32 5WD on 5 June 2019
04 Jun 2019 PSC04 Change of details for Mrs Sophie Clare Jillings as a person with significant control on 3 June 2019
04 Jun 2019 CH01 Director's details changed for Mrs Sophie Clare Jillings on 4 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Samuel Dickon Burton Moore on 4 June 2019
04 Jun 2019 PSC04 Change of details for Mr Samuel Dickon Burton Moore as a person with significant control on 3 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Samuel Dickson Burton Moore on 4 June 2019
24 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted