BURFORD ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04851329 |
Category | Private Limited Company |
Incorporated | 30 Jul 2003 |
Age | 20 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BURFORD ELECTRICAL SERVICES LIMITED is an active private limited company with number 04851329. It was incorporated 20 years, 10 months, 5 days ago, on 30 July 2003. The company address is 38 Charlotte Bronte Drive 38 Charlotte Bronte Drive, Worcestershire, WR9 7HU.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 16 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Mortgage satisfy charge full
Date: 20 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 25 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Burford
Appointment date: 2022-11-21
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination secretary company with name termination date
Date: 23 Nov 2020
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-31
Officer name: Patricia Ann Burford
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
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: 31 Jul 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Termination director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Burford
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Resolution
Date: 07 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Capital allotment shares
Date: 10 Jul 2012
Action Date: 29 May 2012
Category: Capital
Type: SH01
Date: 2012-05-29
Capital : 110 GBP
Documents
Resolution
Date: 12 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Mar 2012
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Legacy
Date: 21 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/04/04--------- £ si 45@1=45 £ ic 1/46
Documents
Legacy
Date: 09 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 18/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
28 ACTIS ROAD,GLASTONBURY,BA6 8DX
Number: | 06823773 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL ENGINEERING STUDIO LTD
HANGAR 9 DE HAVILLAND DRIVE,LIVERPOOL,L24 8RN
Number: | 11143299 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORRIS PROPERTY CONSULTANTS LIMITED
25 MANOR LANE,PRESTON,PR1 0SY
Number: | 07947021 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT FLAT,GLASGOW,G41 5EU
Number: | SC596426 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE TERRACE NORWICH ROAD,DISS,IP21 4DY
Number: | 06431216 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, ROGER HOUSE,OXFORD,OX2 0ES
Number: | 10280293 |
Status: | ACTIVE |
Category: | Private Limited Company |