- Company Overview for BURNSIDE MOTOR CO (DUNTOCHER) LTD (SC594513)
- Filing history for BURNSIDE MOTOR CO (DUNTOCHER) LTD (SC594513)
- People for BURNSIDE MOTOR CO (DUNTOCHER) LTD (SC594513)
- More for BURNSIDE MOTOR CO (DUNTOCHER) LTD (SC594513)
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) |
---|---|---|---|
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
23 May 2023 | AD01 | Registered office address changed from Dumbarton Road Hardgate Clydebank G81 6AT United Kingdom to 443 Dumbarton Road Clydebank G81 4DU on 23 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
18 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Sam Fitzsimmons as a director on 5 August 2020 | |
11 Aug 2020 | TM02 | Termination of appointment of Sam Fitzsimmons as a secretary on 5 August 2020 | |
11 Aug 2020 | PSC07 | Cessation of Sam Fitzsimmons as a person with significant control on 5 August 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
26 Apr 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
17 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-17
|