THE BURLINGTON ARMS PUB CO LTD

27 Britton Street Britton Street, London, EC1M 5UD, England
StatusACTIVE
Company No.04872310
CategoryPrivate Limited Company
Incorporated20 Aug 2003
Age20 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE BURLINGTON ARMS PUB CO LTD is an active private limited company with number 04872310. It was incorporated 20 years, 9 months, 16 days ago, on 20 August 2003. The company address is 27 Britton Street Britton Street, London, EC1M 5UD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: K & S Secretaries Limited

Termination date: 2023-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-11

New address: 27 Britton Street Britton Street London EC1M 5UD

Old address: 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Alexander Dudgeon

Appointment date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mundays Company Secretaries Limited

Termination date: 2021-05-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-28

Officer name: K & S Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mundays Company Secretaries Limited

Change date: 2018-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN

New address: 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Francesca Davis-Bell

Change date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Teresa Jane Davis

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mr Raymond Glen Davis

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Alexander David Michael Bruce

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-20

Psc name: Mr Raymond Glen Davis

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Antonia Carmichael

Appointment date: 2018-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Francesca Davis

Change date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-20

Officer name: Claire Francesca Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Francesca Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Teresa Jane Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-20

Officer name: Mundays Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Glen Davis

Change date: 2010-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 21 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/10/04--------- £ si 40000@1=40000 £ ic 1645000/1685000

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 02/11/04 from: 131 waterloo road london SE1 8UR

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the back door pub co LIMITED\certificate issued on 06/10/04

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/07/04--------- £ si 235000@1=235000 £ ic 1410000/1645000

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/03/04--------- £ si 25000@1=25000 £ ic 1385000/1410000

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 03/02/04 from: cedar house 78 portsmouth road cobham surrey KT11 1AN

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/01/04--------- £ si 1260000@1=1260000 £ ic 125000/1385000

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/11/03--------- £ si 124998@1=124998 £ ic 2/125000

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/10/03

Documents

View document PDF

Resolution

Date: 24 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mundays (766) LIMITED\certificate issued on 09/10/03

Documents

View document PDF

Incorporation company

Date: 20 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMESBURY VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:09312381
Status:ACTIVE
Category:Private Limited Company

ISOSERV LIMITED

BERRYFIELD HOUSE BERKSWELL ROAD,COVENTRY,CV7 7LB

Number:10275610
Status:ACTIVE
Category:Private Limited Company

JOISTWHEEL LIMITED

UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:02617240
Status:ACTIVE
Category:Private Limited Company

NORDEX ALLIANCE LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL029613
Status:ACTIVE
Category:Limited Partnership

THAT TECHNICAL WOMAN LTD

RIVERSIDE HOUSE 3 PLACE FARM,ST. ALBANS,AL4 8SB

Number:08519373
Status:ACTIVE
Category:Private Limited Company

TOM JENKINS ASSOCIATES LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:08888877
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