PREECE BURFORD (BUILDERS IRONMONGERY) LIMITED
Status | ACTIVE |
Company No. | 02055114 |
Category | Private Limited Company |
Incorporated | 15 Sep 1986 |
Age | 37 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PREECE BURFORD (BUILDERS IRONMONGERY) LIMITED is an active private limited company with number 02055114. It was incorporated 37 years, 8 months, 16 days ago, on 15 September 1986. The company address is Unit 29 Longford Ind Est Longford Rd, Unit 29 Longford Ind Est Longford Rd,, Cannock, WS11 0DG, Staffs.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 19 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-15
Officer name: Mr Steven Burford
Documents
Change person director company with change date
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Burford
Change date: 2021-01-18
Documents
Change person director company with change date
Date: 18 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-15
Officer name: Mr Steven Burford
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-26
Officer name: Mr Ian Leslie Preece
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Leslie Preece
Change date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person secretary company with change date
Date: 18 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Mr Steven Burford
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Leslie Preece
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Burford
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Address
Type: 287
Description: Registered office changed on 18/05/2009 from unit 29 longford road industrial estate bridgtown cannock staffs
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type small
Date: 26 May 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/97; full list of members
Documents
Accounts with accounts type small
Date: 17 May 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/96; full list of members
Documents
Legacy
Date: 07 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 21 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 26 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 06 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 28 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/94; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/93; full list of members
Documents
Accounts with accounts type small
Date: 22 May 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 11 May 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/92; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 06 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/05/91; no change of members
Documents
Accounts with accounts type small
Date: 24 Sep 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 24 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/05/90; no change of members
Documents
Accounts with accounts type small
Date: 14 Jun 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 14 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/05/89; full list of members
Documents
Accounts with accounts type small
Date: 08 May 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 03 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 03/02/89 from: unit 9 delta way business centre longford road bridgtown cannock WS11 3BE
Documents
Accounts with accounts type small
Date: 13 May 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 13 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/03/88; full list of members
Documents
Legacy
Date: 23 Jan 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 05 Nov 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Certificate change of name company
Date: 23 Oct 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ian preece (builders ironmongery ) LIMITED\certificate issued on 23/10/86
Documents
Legacy
Date: 23 Sep 1986
Category: Address
Type: 287
Description: Registered office changed on 23/09/86 from: 47 brunswick place london N1 6EE
Documents
Legacy
Date: 23 Sep 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 16 Sep 1986
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Certificate incorporation
Date: 15 Sep 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
ARMADILLO MEDICAL EDUCATION LIMITED
MAYS PLATT,FAIRLIGHT,TN35 4DL
Number: | 06265262 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAR & COMMERCIAL REPAIRS LIMITED
43B PLAINS ROAD,NOTTINGHAMSHIRE,NG3 5JU
Number: | 04801909 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BARRIE HOUSE,LONDON,N16 0TX
Number: | 08710950 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DIRECT KITCHEN WORKTOPS LIMITED
NORTHUMBRIA HOUSE 62-64,BRISTOL,BS9 4HW
Number: | 07385996 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST BENETS ROAD,SOUTHEND ON SEA,SS2 6LF
Number: | 08804292 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPPER HOUSE, MARKET STREET,CHESHIRE,CW5 5DQ
Number: | 04716956 |
Status: | ACTIVE |
Category: | Private Limited Company |