BURBANK PRODUCE LIMITED
Status | ACTIVE |
Company No. | 04233409 |
Category | Private Limited Company |
Incorporated | 13 Jun 2001 |
Age | 22 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BURBANK PRODUCE LIMITED is an active private limited company with number 04233409. It was incorporated 22 years, 11 months, 17 days ago, on 13 June 2001. The company address is 2 Saint James Market 2 Saint James Market, West Yorkshire, BD4 7PW.
Company Fillings
Accounts with accounts type full
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Change to a person with significant control
Date: 21 Jun 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-12-22
Psc name: Total Produce Limited
Documents
Appoint person director company with name date
Date: 15 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Andrew James Clarkson
Documents
Termination director company with name termination date
Date: 15 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Stephen Mark Webster
Documents
Accounts with accounts type full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-09
Officer name: Timothy Kershaw
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type full
Date: 09 Nov 2020
Action Date: 27 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-27
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Mortgage satisfy charge full
Date: 02 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Kershaw
Appointment date: 2019-12-06
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Anthony Kershaw
Termination date: 2019-12-03
Documents
Cessation of a person with significant control
Date: 12 Dec 2019
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Anthony Kershaw
Cessation date: 2019-12-03
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-28
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change account reference date company previous extended
Date: 28 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-12-31
Documents
Accounts with accounts type full
Date: 31 Jul 2018
Action Date: 28 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-28
Documents
Gazette filings brought up to date
Date: 04 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Cessation of a person with significant control
Date: 27 Jun 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy John Kershaw
Cessation date: 2018-01-24
Documents
Appoint person director company with name date
Date: 30 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-24
Officer name: Mr Stephen Mark Webster
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-24
Psc name: Johnathan Francis Kershaw
Documents
Change to a person with significant control
Date: 29 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Anthony Kershaw
Change date: 2018-01-24
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-24
Psc name: Jane Louise Kershaw
Documents
Notification of a person with significant control
Date: 29 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Total Produce Limited
Notification date: 2018-01-24
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Christopher Owen
Appointment date: 2018-01-24
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-24
Officer name: Mr Francis Gerard Mckernan
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-24
Officer name: Timothy Kershaw
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Louise Kershaw
Termination date: 2018-01-24
Documents
Termination secretary company with name termination date
Date: 29 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-24
Officer name: Andrew Peter Nicholls
Documents
Mortgage satisfy charge full
Date: 12 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital return purchase own shares
Date: 08 Aug 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 24 Jul 2017
Action Date: 30 Jun 2017
Category: Capital
Type: SH06
Capital : 8,000 GBP
Date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type medium
Date: 09 May 2017
Action Date: 29 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type medium
Date: 08 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Change person director company with change date
Date: 15 Jun 2015
Action Date: 13 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-13
Officer name: Timothy Kershaw
Documents
Change person director company with change date
Date: 15 Jun 2015
Action Date: 13 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-13
Officer name: Johnathan Kershaw
Documents
Accounts with accounts type medium
Date: 08 May 2015
Action Date: 25 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-25
Documents
Miscellaneous
Date: 17 Sep 2014
Category: Miscellaneous
Type: MISC
Description: Form 123 to increase nominal capital by £850,000
Documents
Capital allotment shares
Date: 17 Sep 2014
Action Date: 19 Oct 2003
Category: Capital
Type: SH01
Capital : 109,999 GBP
Date: 2003-10-19
Documents
Resolution
Date: 09 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Anthony Kershaw
Change date: 2014-06-12
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-12
Officer name: Jane Louise Kershaw
Documents
Change person secretary company with change date
Date: 17 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Peter Nicholls
Change date: 2014-06-12
Documents
Accounts with accounts type medium
Date: 02 May 2014
Action Date: 26 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-26
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type medium
Date: 03 May 2013
Action Date: 27 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-27
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type small
Date: 03 May 2012
Action Date: 29 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type small
Date: 14 Apr 2011
Action Date: 30 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Anthony Kershaw
Change date: 2010-06-13
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Kershaw
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Johnathan Kershaw
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Louise Kershaw
Change date: 2010-06-13
Documents
Accounts with accounts type small
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Termination secretary company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Kershaw
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed andrew nicholls
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed timothy kershaw
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed johnathan kershaw
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type small
Date: 26 May 2009
Action Date: 25 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-25
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Accounts with accounts type small
Date: 03 Jun 2008
Action Date: 27 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-27
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; no change of members
Documents
Accounts with accounts type small
Date: 17 May 2007
Action Date: 28 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-28
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2006
Action Date: 29 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-29
Documents
Legacy
Date: 28 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/04; full list of members; amend
Documents
Accounts with accounts type small
Date: 22 Nov 2004
Action Date: 30 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-30
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2003
Action Date: 01 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-01
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Legacy
Date: 16 Dec 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/12/02
Documents
Resolution
Date: 16 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 02 Sep 2002
Action Date: 26 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-26
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Legacy
Date: 31 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/07/02
Documents
Legacy
Date: 22 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 22/04/02 from: forward house 8 duke street bradford west yorkshire BD1 3QX
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 13 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed corepraise LIMITED\certificate issued on 13/07/01
Documents
Legacy
Date: 09 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 09/07/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2A ALEXANDRA CRESCENT,ILKLEY,LS29 9ER
Number: | 11254536 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADDUCE SURVEILLANCE AND INVESTIGATIONS LIMITED
25 CLINTON PLACE,SEAFORD,BN25 1NP
Number: | 08118047 |
Status: | ACTIVE |
Category: | Private Limited Company |
COX'S TYRE & EXHAUST SERVICES LTD
161-3 TAT BANK ROAD,WARLEY,B69 4NH
Number: | 04527499 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 06044693 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAN YR AFON HOUSE 30 WALTERS ROAD,SWANSEA,SA9 2FH
Number: | 07580160 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL HOUSE WINDMILL ROAD,WETHERBY,LS23 6QP
Number: | 05908463 |
Status: | ACTIVE |
Category: | Private Limited Company |