BURBANK PRODUCE LIMITED

2 Saint James Market 2 Saint James Market, West Yorkshire, BD4 7PW
StatusACTIVE
Company No.04233409
CategoryPrivate Limited Company
Incorporated13 Jun 2001
Age22 years, 11 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital return purchase own shares

Date: 08 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 17 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Form 123 to increase nominal capital by £850,000

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Kershaw

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed andrew nicholls

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed timothy kershaw

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed johnathan kershaw

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/04; full list of members; amend

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/12/02

Documents

View document PDF

Resolution

Date: 16 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 31/07/02

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 20 Jul 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 FACTION STUDIOS LIMITED

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

ISITE.UK.COM LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:06044693
Status:ACTIVE
Category:Private Limited Company

JAMIE ANDERSON LTD

GLAN YR AFON HOUSE 30 WALTERS ROAD,SWANSEA,SA9 2FH

Number:07580160
Status:ACTIVE
Category:Private Limited Company

MOLECHECK UK LIMITED

THE MILL HOUSE WINDMILL ROAD,WETHERBY,LS23 6QP

Number:05908463
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