BURGESS ROUGHTON LIMITED

121-123 Duke Street, Barrow-In-Furness, LA14 1XA, England
StatusACTIVE
Company No.03082939
CategoryPrivate Limited Company
Incorporated24 Jul 1995
Age28 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

BURGESS ROUGHTON LIMITED is an active private limited company with number 03082939. It was incorporated 28 years, 10 months, 6 days ago, on 24 July 1995. The company address is 121-123 Duke Street, Barrow-in-furness, LA14 1XA, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 20 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

Old address: 4 Low Fellside Kendal Cumbria LA9 4NH

New address: 121-123 Duke Street Barrow-in-Furness LA14 1XA

Change date: 2024-02-02

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030829390002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Burgess

Notification date: 2022-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-01

Psc name: Robert Malcolm Burgess

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Robert Malcolm Burgess

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Malcolm Burgess

Cessation date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Malcolm Burgess

Notification date: 2018-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2017

Action Date: 02 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-02

Charge number: 030829390002

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts amended with made up date

Date: 09 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AAMD

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Malcolm Burgess

Change date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/97 to 31/08/97

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 19/12/97 from: 321 millbrook road west southampton hampshire SO15 0HW

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roughton north west LTD\certificate issued on 09/12/97

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/96; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Incorporation company

Date: 24 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECTIVE LESLIE MARSH LIMITED

126 LADBROKE GROVE,LONDON,W10 5NE

Number:02735015
Status:ACTIVE
Category:Private Limited Company

CB CLEANING & PROPERTY SERVICES LTD

UNIT 2, MEDHURST HOUSE,MIDDLESBROUGH,TS3 8BT

Number:07615571
Status:ACTIVE
Category:Private Limited Company

GL PROPERTY LETS LIMITED

CASTLECROFT BUSINESS CENTRE,DUNDEE,DD4 8XD

Number:SC618600
Status:ACTIVE
Category:Private Limited Company

GLOS MED LIMITED

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:11747622
Status:ACTIVE
Category:Private Limited Company

PROTEAN PROPERTY LTD

71 TEMPEST STREET,WOLVERHAMPTON,WV2 1AA

Number:11880509
Status:ACTIVE
Category:Private Limited Company

PSG PROJECT SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11321882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source