BURLEY SCHOOL OF MOTORING LTD
Status | ACTIVE |
Company No. | 04586518 |
Category | Private Limited Company |
Incorporated | 11 Nov 2002 |
Age | 21 years, 6 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
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
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/07; full list of members
Documents
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
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
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
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
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
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
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
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
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
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
UNIT 4 ROWHEDGE BUSINESS PARK,COLCHESTER,CO5 7JH
Number: | 08832483 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE SPACE - NORTH GATE,BRISTOL,BS34 8RB
Number: | 09500190 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 ST. PAULS CRESCENT,LONDON,NW1 9XZ
Number: | 10999297 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BYRE,SYMINGTON,KA1 5QL
Number: | SC551359 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,LEIGH ON SEA,SS9 1JL
Number: | 05093168 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LIVESEY STREET,SHEFFIELD,S6 2BL
Number: | 05774782 |
Status: | ACTIVE |
Category: | Private Limited Company |