CS01 |
Confirmation statement with no updates 23rd February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 7th August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Eskdale Close Burnley BB10 2SH United Kingdom on 7th August 2019 to 138a Casterton Avenue Casterton Avenue Burnley BB10 2PE
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 7th August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 53 Fairfield Drive Burnley Lancs BB10 2PU on 5th March 2019 to 7 Eskdale Close Burnley BB10 2SH
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 27th February 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 9th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, March 2018
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/02/18
filed on: 5th, March 2018
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 5th March 2018: 1650100.00 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 5th, March 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 27th, February 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th May 2015: 2700100.00 GBP
filed on: 1st, June 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 1st, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2014 to 31st May 2014
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th June 2013: 100.00 GBP
filed on: 9th, July 2013
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, July 2013
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 9th, July 2013
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, July 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, March 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brunlea surgical supplies (burnley) LTDcertificate issued on 02/03/12
filed on: 2nd, March 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 28th February 2012
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(21 pages)
|