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

Burke Bros Recovery Limited

Documents

Total Documents40
Total Pages285

Filing History

27 March 2024Confirmation statement made on 26 March 2024 with no updates
31 January 2024Cessation of Sam Ryan Burke as a person with significant control on 31 January 2024
31 January 2024Notification of Sam Burke Holdings Limited as a person with significant control on 24 January 2024
31 January 2024Total exemption full accounts made up to 31 May 2023
27 March 2023Confirmation statement made on 26 March 2023 with updates
23 December 2022Total exemption full accounts made up to 31 May 2022
31 March 2022Confirmation statement made on 26 March 2022 with updates
24 February 2022Total exemption full accounts made up to 31 May 2021
26 March 2021Confirmation statement made on 26 March 2021 with updates
15 January 2021Total exemption full accounts made up to 31 May 2020
11 September 2020Satisfaction of charge 089609890001 in full
26 March 2020Confirmation statement made on 26 March 2020 with updates
15 January 2020Total exemption full accounts made up to 31 May 2019
22 October 2019Registered office address changed from Fox's Lane Wolverhampton West Midlands WV1 1PA to Burke Bros Trading Estate Fox's Lane Wolverhampton West Midlands WV1 1PA on 22 October 2019
22 October 2019Secretary's details changed for Mr Christopher Burke on 22 October 2019
22 October 2019Change of details for Mr Sam Ryan Burke as a person with significant control on 22 October 2019
22 October 2019Director's details changed for Mr Sam Ryan Burke on 22 October 2019
27 March 2019Confirmation statement made on 26 March 2019 with updates
26 November 2018Total exemption full accounts made up to 31 May 2018
9 April 2018Confirmation statement made on 26 March 2018 with updates
21 February 2018Total exemption full accounts made up to 31 May 2017
7 April 2017Confirmation statement made on 26 March 2017 with updates
7 April 2017Confirmation statement made on 26 March 2017 with updates
5 January 2017Registration of charge 089609890001, created on 28 December 2016
5 January 2017Registration of charge 089609890001, created on 28 December 2016
21 November 2016Total exemption small company accounts made up to 31 May 2016
21 November 2016Total exemption small company accounts made up to 31 May 2016
7 July 2016Appointment of Mr Christopher Burke as a secretary on 6 July 2016
7 July 2016Appointment of Mr Christopher Burke as a secretary on 6 July 2016
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
10 December 2015Total exemption small company accounts made up to 31 May 2015
10 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015
10 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015
10 December 2015Total exemption small company accounts made up to 31 May 2015
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing