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

Bertram Burrows Limited

Documents

Total Documents57
Total Pages234

Filing History

26 January 2024Appointment of Mrs Abigail Elizabeth Phythian as a secretary on 1 January 2024
26 January 2024Confirmation statement made on 5 January 2024 with no updates
15 December 2023Micro company accounts made up to 31 March 2023
14 March 2023Current accounting period extended from 31 December 2022 to 31 March 2023
19 January 2023Confirmation statement made on 5 January 2023 with updates
29 September 2022Micro company accounts made up to 31 December 2021
13 May 2022Appointment of Mr Michael Stott as a director on 1 May 2022
24 January 2022Confirmation statement made on 5 January 2022 with updates
1 October 2021Micro company accounts made up to 31 December 2020
6 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
6 September 2021Particulars of variation of rights attached to shares
6 September 2021Change of share class name or designation
6 September 2021Memorandum and Articles of Association
11 January 2021Confirmation statement made on 5 January 2021 with no updates
23 December 2020Micro company accounts made up to 31 December 2019
17 January 2020Confirmation statement made on 5 January 2020 with updates
4 July 2019Micro company accounts made up to 31 December 2018
27 March 2019Cessation of Abigail Elizabeth Phythian as a person with significant control on 26 March 2019
7 January 2019Confirmation statement made on 5 January 2019 with no updates
28 September 2018Micro company accounts made up to 31 December 2017
16 January 2018Confirmation statement made on 5 January 2018 with no updates
16 January 2018Confirmation statement made on 5 January 2018 with no updates
28 September 2017Micro company accounts made up to 31 December 2016
28 September 2017Micro company accounts made up to 31 December 2016
19 January 2017Confirmation statement made on 5 January 2017 with updates
19 January 2017Confirmation statement made on 5 January 2017 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
6 January 2016Director's details changed for Mr John Paul Phythian on 5 January 2016
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
6 January 2016Director's details changed for Mr John Paul Phythian on 5 January 2016
9 October 2015Total exemption small company accounts made up to 29 December 2014
9 October 2015Total exemption small company accounts made up to 29 December 2014
3 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014
3 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
3 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014
27 November 2014Registered office address changed from Ivy Bank 163 Thurstaston Road Thurstaston Wirral Merseyside CH61 0HQ to 10 Grange Road West Kirby Wirral Merseyside CH48 4HA on 27 November 2014
27 November 2014Registered office address changed from Ivy Bank 163 Thurstaston Road Thurstaston Wirral Merseyside CH61 0HQ to 10 Grange Road West Kirby Wirral Merseyside CH48 4HA on 27 November 2014
26 November 2014Company name changed thurstaston LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
26 November 2014Company name changed thurstaston LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
20 September 2014Accounts for a dormant company made up to 31 January 2014
20 September 2014Accounts for a dormant company made up to 31 January 2014
19 September 2014Termination of appointment of Abigail Elizabeth Phythian as a director on 18 September 2014
19 September 2014Termination of appointment of Abigail Elizabeth Phythian as a director on 18 September 2014
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
14 October 2013Accounts for a dormant company made up to 31 January 2013
14 October 2013Accounts for a dormant company made up to 31 January 2013
6 March 2013Annual return made up to 5 January 2013 with a full list of shareholders
6 March 2013Annual return made up to 5 January 2013 with a full list of shareholders
6 March 2013Annual return made up to 5 January 2013 with a full list of shareholders
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing