BURLEY SCHOOL OF MOTORING LTD

Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, West Yorkshire, England
StatusACTIVE
Company No.04586518
CategoryPrivate Limited Company
Incorporated11 Nov 2002
Age21 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

BURLEY SCHOOL OF MOTORING LTD is an active private limited company with number 04586518. It was incorporated 21 years, 6 months, 19 days ago, on 11 November 2002. The company address is Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-30

Psc name: Mrs Sara Ann Barker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Stephen Barker

Change date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Stephen Barker

Change date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

New address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ

Old address: 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-29

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

New address: 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB

Old address: 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG

Change date: 2016-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sara Ann Barker

Change date: 2014-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Stephen Barker

Change date: 2014-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: 9 Bingley Road Menston Ilkley Yorkshire LS29 6JY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-24

Officer name: Sarah Ann Barker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Stephen Barker

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 22/11/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA AIR LIMITED

UNIT 4 ROWHEDGE BUSINESS PARK,COLCHESTER,CO5 7JH

Number:08832483
Status:ACTIVE
Category:Private Limited Company

HBXL GROUP LIMITED

FUTURE SPACE - NORTH GATE,BRISTOL,BS34 8RB

Number:09500190
Status:ACTIVE
Category:Private Limited Company

M I J ENTERPRISE LIMITED

160 ST. PAULS CRESCENT,LONDON,NW1 9XZ

Number:10999297
Status:ACTIVE
Category:Private Limited Company

THE BYRE MANAGEMENT GROUP LTD

THE BYRE,SYMINGTON,KA1 5QL

Number:SC551359
Status:ACTIVE
Category:Private Limited Company

THE FRYERY HOCKLEY LIMITED

CHARTER HOUSE,LEIGH ON SEA,SS9 1JL

Number:05093168
Status:ACTIVE
Category:Private Limited Company

THE PLAYERS CLUB UK LIMITED

15 LIVESEY STREET,SHEFFIELD,S6 2BL

Number:05774782
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