BURRSMID DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05701543 |
Category | Private Limited Company |
Incorporated | 07 Feb 2006 |
Age | 18 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BURRSMID DEVELOPMENTS LIMITED is an active private limited company with number 05701543. It was incorporated 18 years, 4 months, 1 day ago, on 07 February 2006. The company address is Abacus House Abacus House, Loughton, IG10 1DX, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
New address: Abacus House 14-18 Forest Road Loughton IG10 1DX
Change date: 2022-04-04
Old address: Beren Court Newney Green Chelmsford Essex CM1 3SQ
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 16 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 09 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital cancellation shares
Date: 07 Jun 2017
Action Date: 03 Nov 2016
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2016-11-03
Documents
Capital return purchase own shares
Date: 06 Jun 2017
Category: Capital
Type: SH03
Documents
Gazette filings brought up to date
Date: 03 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert George
Termination date: 2016-11-04
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company previous extended
Date: 05 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person secretary company with change date
Date: 09 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Stanley Sibthorp
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Martin Stanley Sibthorp
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Stephen Robert George
Documents
Change person secretary company with change date
Date: 22 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-16
Officer name: Mr Martin Stanley Sibthorp
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Mr Martin Stanley Sibthorp
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Stephen Robert George
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 29 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: beren court, newney green chelmsford essex CM1 3SQ
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
44 PIONEER WAY,WATFORD,WD18 6TA
Number: | 11450313 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 KINGWOOD ROAD,LONDON,SW6 6SR
Number: | 09180531 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BERTRAND ROAD,BOLTON,BL1 4RS
Number: | 11738590 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELIVERY MANAGEMENT CONSULTING LTD
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11884075 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ILES CLOSE,BRISTOL,BS15 3BN
Number: | 04288481 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOPEWELL HOUSE WHITEHILL LANE,SWINDON,SN4 7DB
Number: | 05630691 |
Status: | ACTIVE |
Category: | Private Limited Company |