BURT BOULTON & HAYWOOD LIMITED

Alexandra Docks Alexandra Docks, Gwent, NP20 2WA
StatusACTIVE
Company No.03540326
CategoryPrivate Limited Company
Incorporated03 Apr 1998
Age26 years, 26 days
JurisdictionEngland Wales

SUMMARY

BURT BOULTON & HAYWOOD LIMITED is an active private limited company with number 03540326. It was incorporated 26 years, 26 days ago, on 03 April 1998. The company address is Alexandra Docks Alexandra Docks, Gwent, NP20 2WA.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simo Pekka Saastamoinen

Appointment date: 2024-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaj Källarsson

Termination date: 2023-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2021

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-14

Psc name: Scanpole Bbh Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mr Oivind Hulleberg

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Kaj Källarsson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Tommi Mononen

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: Timo Luukkainen

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Director Timo Luukkainen

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Pears

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Simon David Pears

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Pekka Onni Iivari Mononen

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Harri Petri Rajasuo

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joni Pertti Kalevi Nousiainen

Termination date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Jan 2016

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Capital

Type: SH19

Capital : 500,002 GBP

Date: 2016-01-18

Documents

View document PDF

Legacy

Date: 18 Jan 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 16/12/15

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oivind Hulleberg

Appointment date: 2015-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-24

Officer name: Deborah Jane Clason

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Clason

Termination date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr Ari Pentti Juhani Mononen

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pekka Onni Iivari Mononen

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Janne Matias Monni

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joni Pertti Kalevi Nousiainen

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oivind Hulleberg

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr Harri Petri Rajasuo

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Miscellaneous

Date: 10 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-03

Officer name: Roderick Bruce Allan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Bruce Allan

Termination date: 2012-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finnforest bbh LIMITED\certificate issued on 20/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finnforest bbh (holdings) limite d\certificate issued on 21/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed metsaliitto sw (uk) LIMITED\certificate issued on 01/03/00

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 21 Jul 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

CERTA PROJECT MANAGEMENT LTD

17 GRAHAM AVENUE,ELLESMERE PORT,CH66 3PT

Number:08634285
Status:ACTIVE
Category:Private Limited Company

ELOTION LIMITED

14 WELLINGTON ROAD,WREXHAM,LL13 7PF

Number:04454096
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD ROAD FISHERIES LIMITED

THE STABLES GOBLANDS FARM BUISINESS CENTRE,HADLOW,TN11 0LT

Number:06733131
Status:ACTIVE
Category:Private Limited Company

T LEE 1988 LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11912657
Status:ACTIVE
Category:Private Limited Company

T20 VENDING LTD

24 GORELY PLACE,MOTHERWELL,ML1 2FJ

Number:SC571900
Status:ACTIVE
Category:Private Limited Company
Number:CS000934
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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