BURGESS ROUGHTON LIMITED
Status | ACTIVE |
Company No. | 03082939 |
Category | Private Limited Company |
Incorporated | 24 Jul 1995 |
Age | 28 years, 10 months, 6 days |
Jurisdiction | England 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
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
Dissolution application strike off company
Date: 02 Feb 2024
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 16 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 030829390002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
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
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
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
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/07; no change of members
Documents
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
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/06; full list of members
Documents
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
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/05; full list of members
Documents
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
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
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
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
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
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
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
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Legacy
Date: 28 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100
Documents
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
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
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
Legacy
Date: 03 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; no change of members
Documents
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
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
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; full list of members
Documents
Legacy
Date: 14 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/97 to 31/08/97
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
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
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/97; no change of members
Documents
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
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/96; full list of members
Documents
Legacy
Date: 17 Oct 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
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 |
CASTLECROFT BUSINESS CENTRE,DUNDEE,DD4 8XD
Number: | SC618600 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODRIDGE COURT,GLOUCESTER,GL2 5EN
Number: | 11747622 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 TEMPEST STREET,WOLVERHAMPTON,WV2 1AA
Number: | 11880509 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11321882 |
Status: | ACTIVE |
Category: | Private Limited Company |