(CH01) On January 23, 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 1, 2023 new director was appointed.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2023 new director was appointed.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 18, 2022
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed burhill cargocare LIMITEDcertificate issued on 09/05/23
filed on: 9th, May 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control October 28, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 28, 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 28, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on June 30, 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on June 7, 2019
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 28, 2015: 1000.00 GBP
capital
|
|
(AD01) New registered office address C/O Wilson Devenish 67 Newland Street Witham Essex CM8 1AA. Change occurred on July 28, 2015. Company's previous address: 67 Newland Street Witham Essex CM8 1AA United Kingdom.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 23, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2015
filed on: 23rd, February 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On February 12, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 1, 2014: 1000.00 GBP
filed on: 20th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2014: 800.00 GBP
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on June 4, 2014: 800.00 GBP
capital
|
|