THOMAS BURNLEY & SONS,LIMITED
Status | ACTIVE |
Company No. | 00038376 |
Category | Private Limited Company |
Incorporated | 10 Mar 1893 |
Age | 131 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
THOMAS BURNLEY & SONS,LIMITED is an active private limited company with number 00038376. It was incorporated 131 years, 1 month, 17 days ago, on 10 March 1893. The company address is The Pavilions The Pavilions, Bristol, BS13 8FD, England.
Company Fillings
Resolution
Date: 03 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Mar 2024
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type dormant
Date: 26 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-31
Officer name: Mr Jeffrey Stuart Bertram Soal
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Kidd
Termination date: 2022-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Douglas Gunningham
Termination date: 2022-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-31
Officer name: Mr Andrew Peter Oaten
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Charles Reade
Termination date: 2022-12-31
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-03
Psc name: I.P. Clarke & Company Limited
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
New address: The Pavilions Bridgwater Road Bristol BS13 8FD
Change date: 2022-10-03
Old address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type dormant
Date: 11 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 14 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-27
Officer name: I P Clarke & Company Limited
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Coats Patons Limited
Termination date: 2019-09-27
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Douglas Gunningham
Appointment date: 2019-09-27
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Kidd
Appointment date: 2019-09-27
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arif Kermalli
Appointment date: 2019-09-27
Documents
Change corporate director company with change date
Date: 19 Aug 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2019-06-12
Officer name: I P Clarke & Company Limited
Documents
Accounts with accounts type dormant
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 12 Jul 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: I.P. Clarke & Company Limited
Change date: 2019-06-12
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
New address: 4 Longwalk Road Stockley Park Uxbridge UB11 1FE
Old address: 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
Change date: 2019-06-14
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Appoint person director company with name date
Date: 01 Feb 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-08
Officer name: Mr Richard Charles Reade
Documents
Termination director company with name termination date
Date: 01 Feb 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Patrick Saunt
Termination date: 2015-01-08
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Patrick Saunt
Termination date: 2015-01-08
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change corporate secretary company with change date
Date: 11 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-07-02
Officer name: Coats Patons Limited
Documents
Change corporate director company with change date
Date: 11 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Coats Patons Limited
Change date: 2012-07-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Patrick Saunt
Documents
Appoint person director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Patrick Saunt
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change corporate director company with change date
Date: 09 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Coats Patons Limited
Change date: 2010-06-01
Documents
Change corporate director company with change date
Date: 09 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: I P Clarke & Company Limited
Change date: 2010-06-01
Documents
Change corporate secretary company with change date
Date: 09 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-01
Officer name: Coats Patons Limited
Documents
Accounts with accounts type dormant
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 10 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 16 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/04; full list of members
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/02; full list of members
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 15 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/01; no change of members
Documents
Legacy
Date: 13 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 09 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/99; no change of members
Documents
Some Companies
BELGRAVE PROPERTY INVESTMENTS LTD
8 WARBRO ROAD,TORQUAY,TQ1 3PL
Number: | 10040634 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOSLEY MANAGEMENT SERVICES LIMITED
33 GREENWAY DRIVE,DERBY,DE23 4YN
Number: | 07371407 |
Status: | ACTIVE |
Category: | Private Limited Company |
EYVOLL COTTAGE STEPENDS ROAD,LOCHWINNOCH,PA12 4LA
Number: | SC350071 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHENE HOUSE,MILL HILL,NW7 3TD
Number: | 09094776 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 ABERY DRIVE,AYLESFORD,ME20 7GD
Number: | 11465218 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 09660127 |
Status: | ACTIVE |
Category: | Private Limited Company |