THE BURLING FAMILY LTD

Shaw House 54 Bramhall Lane Shaw House 54 Bramhall Lane, Stockport, SK7 1AH, Cheshire
StatusACTIVE
Company No.08656709
CategoryPrivate Limited Company
Incorporated20 Aug 2013
Age10 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE BURLING FAMILY LTD is an active private limited company with number 08656709. It was incorporated 10 years, 8 months, 7 days ago, on 20 August 2013. The company address is Shaw House 54 Bramhall Lane Shaw House 54 Bramhall Lane, Stockport, SK7 1AH, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Roslyn Linda Burling

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Rodney Burling

Change date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

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

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2013

Action Date: 31 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-31

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2013

Action Date: 31 Aug 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Elizabeth Henning

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roslyn Linda Burling

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily Claire Slater

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Rodney Burling

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Barber

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England

Documents

View document PDF

Incorporation company

Date: 20 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLUEBIRD LETTINGS LTD

70 ROSARY ROAD,BIRMINGHAM,B23 7RB

Number:11351100
Status:ACTIVE
Category:Private Limited Company

EISNERAMPER (U.K.) II LTD.

40 HOLBORN VIADUCT,LONDON,EC1N 2PZ

Number:11397662
Status:ACTIVE
Category:Private Limited Company

FAIRLIGHT GARAGE LIMITED

34 LONGRIDGE AVENUE, SALTDEAN,EAST SUSSEX,BN2 8LJ

Number:04656796
Status:ACTIVE
Category:Private Limited Company

HOFSTADER AND COMPANY LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11388798
Status:ACTIVE
Category:Private Limited Company

HYPER & VAGUE LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:06594653
Status:ACTIVE
Category:Private Limited Company

MJL TACKLE LTD

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:09462361
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