Download leads from Nexok and grow your business. Find out more

Burton Wold Extension Limited

Documents

Total Documents170
Total Pages554

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates
25 August 2023Accounts for a dormant company made up to 31 December 2022
31 March 2023Confirmation statement made on 31 March 2023 with no updates
20 February 2023Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
21 December 2022Termination of appointment of Steven William Hughes as a director on 15 December 2022
7 October 2022Accounts for a dormant company made up to 31 December 2021
5 April 2022Confirmation statement made on 31 March 2022 with no updates
4 April 2022Appointment of Mr Joseph Paul Hardy as a director on 31 March 2022
1 November 2021Accounts for a dormant company made up to 31 December 2020
10 April 2021Confirmation statement made on 31 March 2021 with no updates
11 December 2020Termination of appointment of Christopher Holmes as a director on 5 November 2020
12 November 2020Appointment of Mr Steven William Hughes as a director on 5 November 2020
12 November 2020Accounts for a dormant company made up to 31 December 2019
11 November 2020Confirmation statement made on 21 September 2020 with no updates
18 September 2020Registered office address changed from Wework - the Monument C/O Entap Limited 51 Eastcheap London England to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 18 September 2020
18 December 2019Registered office address changed from Wework - the Monument 51 Eastcheap London EC3M 1JP England to Wework - the Monument C/O Entap Limited 51 Eastcheap London on 18 December 2019
17 December 2019Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Wework - the Monument 51 Eastcheap London EC3M 1JP on 17 December 2019
17 December 2019Termination of appointment of Hcp Management Services Limited as a secretary on 31 January 2019
17 December 2019Confirmation statement made on 21 September 2019 with no updates
29 October 2019Accounts for a dormant company made up to 31 December 2018
3 October 2018Confirmation statement made on 21 September 2018 with no updates
1 October 2018Accounts for a dormant company made up to 31 December 2017
28 September 2018Register inspection address has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG
27 September 2018Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
27 September 2018Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
21 February 2018Appointment of Christopher Holmes as a director on 16 February 2018
21 February 2018Termination of appointment of David Michael Hardy as a director on 16 February 2018
2 October 2017Accounts for a dormant company made up to 31 December 2016
2 October 2017Accounts for a dormant company made up to 31 December 2016
22 September 2017Confirmation statement made on 21 September 2017 with no updates
22 September 2017Confirmation statement made on 21 September 2017 with no updates
23 December 2016Registered office address changed from I Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016
23 December 2016Registered office address changed from I Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016
22 December 2016Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
22 December 2016Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
22 December 2016Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
22 December 2016Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
18 December 2016Termination of appointment of Philip Naylor as a secretary on 30 November 2016
18 December 2016Termination of appointment of Philip Naylor as a secretary on 30 November 2016
7 October 2016Accounts for a dormant company made up to 31 December 2015
7 October 2016Accounts for a dormant company made up to 31 December 2015
28 September 2016Confirmation statement made on 21 September 2016 with updates
28 September 2016Confirmation statement made on 21 September 2016 with updates
18 December 2015Appointment of Mr Joseph Mark Linney as a director on 2 December 2015
18 December 2015Termination of appointment of Thomas Daniel Brooks as a director on 2 December 2015
18 December 2015Termination of appointment of Thomas Daniel Brooks as a director on 2 December 2015
18 December 2015Appointment of Mr David Michael Hardy as a director on 2 December 2015
18 December 2015Appointment of Mr Joseph Mark Linney as a director on 2 December 2015
18 December 2015Appointment of Mr David Michael Hardy as a director on 2 December 2015
18 December 2015Termination of appointment of Simon Lambert Parrish as a director on 2 December 2015
18 December 2015Termination of appointment of Simon Lambert Parrish as a director on 2 December 2015
9 October 2015Accounts for a dormant company made up to 31 December 2014
9 October 2015Accounts for a dormant company made up to 31 December 2014
8 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
8 October 2015Appointment of Philip Naylor as a secretary
8 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
8 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
8 October 2015Appointment of Philip Naylor as a secretary
25 September 2015Appointment of Mr Philip Naylor as a secretary on 4 September 2015
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3.999996
25 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3.999996
25 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
25 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015
25 September 2015Appointment of Mr Philip Naylor as a secretary on 4 September 2015
25 September 2015Appointment of Mr Philip Naylor as a secretary on 4 September 2015
21 February 2015Termination of appointment of Benjamin Peter Pollock as a director on 31 January 2015
21 February 2015Appointment of Thomas Daniel Brooks as a director on 31 January 2015
21 February 2015Termination of appointment of Benjamin Peter Pollock as a director on 31 January 2015
21 February 2015Appointment of Thomas Daniel Brooks as a director on 31 January 2015
13 November 2014Termination of appointment of Carl Harvey Dix as a director on 30 October 2014
13 November 2014Termination of appointment of Carl Harvey Dix as a director on 30 October 2014
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
9 May 2014Full accounts made up to 31 December 2013
9 May 2014Full accounts made up to 31 December 2013
30 January 2014Memorandum and Articles of Association
30 January 2014Memorandum and Articles of Association
27 November 2013Appointment of Mr Benjamin Peter Pollock as a director
27 November 2013Termination of appointment of Ross Mcarthur as a director
27 November 2013Appointment of Mr Carl Harvey Dix as a director
27 November 2013Termination of appointment of Ross Mcarthur as a director
27 November 2013Appointment of Mr Carl Harvey Dix as a director
27 November 2013Termination of appointment of Richard Ferriday as a director
27 November 2013Termination of appointment of Richard Ferriday as a director
27 November 2013Appointment of Mr Benjamin Peter Pollock as a director
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
3 October 2013Director's details changed for Mr Ross Mcarthur on 21 September 2013
3 October 2013Termination of appointment of John Robinson as a director
3 October 2013Director's details changed for Mr Simon Lambert Parrish on 21 September 2013
3 October 2013Termination of appointment of John Robinson as a director
3 October 2013Director's details changed for Mr Simon Lambert Parrish on 21 September 2013
3 October 2013Director's details changed for Mr Ross Mcarthur on 21 September 2013
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
16 July 2013Sub-division of shares on 26 June 2013
16 July 2013Sub-division of shares on 26 June 2013
10 July 2013Appointment of Mr Ross Mcarthur as a director
10 July 2013Registered office address changed from Westfield Lodge Station Road Finedon NN9 5NT on 10 July 2013
10 July 2013Termination of appointment of Stuart Beaty as a director
10 July 2013Appointment of Maria Lewis as a secretary
10 July 2013Registered office address changed from Westfield Lodge Station Road Finedon NN9 5NT on 10 July 2013
10 July 2013Termination of appointment of Wilson Beaty as a director
10 July 2013Current accounting period extended from 30 September 2013 to 31 December 2013
10 July 2013Appointment of Mr Ross Mcarthur as a director
10 July 2013Appointment of Mr Simon Lambert Parrish as a director
10 July 2013Appointment of Maria Lewis as a secretary
10 July 2013Termination of appointment of Mark Beaty as a director
10 July 2013Termination of appointment of Stuart Beaty as a secretary
10 July 2013Termination of appointment of Wilson Beaty as a director
10 July 2013Termination of appointment of Stuart Beaty as a director
10 July 2013Appointment of Mr Simon Lambert Parrish as a director
10 July 2013Termination of appointment of Mark Beaty as a director
10 July 2013Current accounting period extended from 30 September 2013 to 31 December 2013
10 July 2013Appointment of Mr Richard John Ferriday as a director
10 July 2013Termination of appointment of Stuart Beaty as a secretary
10 July 2013Appointment of Mr Richard John Ferriday as a director
3 May 2013Total exemption small company accounts made up to 30 September 2012
3 May 2013Total exemption small company accounts made up to 30 September 2012
24 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
24 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
18 May 2012Total exemption small company accounts made up to 30 September 2011
18 May 2012Total exemption small company accounts made up to 30 September 2011
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
7 April 2011Total exemption small company accounts made up to 30 September 2010
7 April 2011Total exemption small company accounts made up to 30 September 2010
29 November 2010Company name changed kettering east energy LTD\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-26
  • NM01 ‐ Change of name by resolution
29 November 2010Company name changed kettering east energy LTD\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-26
  • NM01 ‐ Change of name by resolution
11 October 2010Termination of appointment of John Robinson as a secretary
11 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
11 October 2010Termination of appointment of John Robinson as a secretary
11 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
23 June 2010Total exemption full accounts made up to 30 September 2009
23 June 2010Total exemption full accounts made up to 30 September 2009
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders
3 November 2009Secretary's details changed for Sir John James Michael Laud Robinson on 31 October 2009
3 November 2009Secretary's details changed for Sir John James Michael Laud Robinson on 31 October 2009
23 July 2009Total exemption small company accounts made up to 30 September 2008
23 July 2009Total exemption small company accounts made up to 30 September 2008
24 December 2008Director appointed sir john james michael laud robinson
24 December 2008Secretary appointed sir john james michael laud robinson
24 December 2008Secretary appointed sir john james michael laud robinson
24 December 2008Director appointed sir john james michael laud robinson
12 December 2008Company name changed burton wold wind farm extension LTD.\certificate issued on 15/12/08
12 December 2008Company name changed burton wold wind farm extension LTD.\certificate issued on 15/12/08
16 October 2008Return made up to 21/09/08; full list of members
16 October 2008Return made up to 21/09/08; full list of members
28 April 2008Total exemption small company accounts made up to 30 September 2007
28 April 2008Total exemption small company accounts made up to 30 September 2007
21 September 2007Return made up to 21/09/07; full list of members
21 September 2007Return made up to 21/09/07; full list of members
18 January 2007New director appointed
18 January 2007New director appointed
18 January 2007Ad 12/12/06--------- £ si 2@1=2 £ ic 2/4
18 January 2007Ad 12/12/06--------- £ si 2@1=2 £ ic 2/4
14 November 2006New secretary appointed;new director appointed
14 November 2006New secretary appointed;new director appointed
23 October 2006Company name changed buton wold wind farm extention l td\certificate issued on 23/10/06
23 October 2006Company name changed buton wold wind farm extention l td\certificate issued on 23/10/06
12 October 2006New director appointed
12 October 2006New director appointed
25 September 2006Director resigned
25 September 2006Secretary resigned
25 September 2006Secretary resigned
25 September 2006Director resigned
21 September 2006Incorporation
21 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing