BURTON-ON-TRENT ARTISANS'DWELLINGS COMPANY,LIMITED - BURTON-ON-TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-03 View Report
Gazette. Gazette notice voluntary. 2022-10-04 View Report
Dissolution. Dissolution application strike off company. 2022-09-23 View Report
Officers. Appointment date: 2022-08-08. Officer name: Miss Charlotte Dunn. 2022-08-12 View Report
Confirmation statement. Statement with updates. 2022-08-08 View Report
Accounts. Accounts type dormant. 2021-10-26 View Report
Confirmation statement. Statement with updates. 2021-08-11 View Report
Accounts. Accounts type dormant. 2021-01-25 View Report
Confirmation statement. Statement with updates. 2020-08-11 View Report
Confirmation statement. Statement with updates. 2019-08-08 View Report
Officers. Officer name: Mr John Paul Southwell. Change date: 2019-07-30. 2019-07-30 View Report
Accounts. Accounts type micro entity. 2019-06-24 View Report
Accounts. Accounts type dormant. 2018-10-15 View Report
Confirmation statement. Statement with updates. 2018-08-07 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Officers. Officer name: Deborah Lois Moore. Termination date: 2015-06-19. 2016-05-10 View Report
Officers. Officer name: Mr Keith Norris. Appointment date: 2016-04-29. 2016-05-10 View Report
Officers. Officer name: Mr John Paul Southwell. Appointment date: 2016-04-29. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Officers. Officer name: Stephen Martin Rowlands. Termination date: 2015-06-19. 2015-07-21 View Report
Accounts. Accounts type dormant. 2015-07-08 View Report
Accounts. Accounts type total exemption small. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Officers. Officer name: Deborah Lois Moore. Appointment date: 2014-04-11. 2014-08-13 View Report
Address. Old address: C/O Financial Planners Co. Uk Ltd Studio 3, Waterside Court Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ. Change date: 2014-06-05. 2014-06-05 View Report
Officers. Officer name: Brian Keates. 2014-04-07 View Report
Accounts. Accounts type total exemption small. 2014-01-13 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Officers. Officer name: Stephen Oliver. 2013-10-21 View Report
Officers. Officer name: Mr Stephen Martin Rowlands. 2013-10-21 View Report
Accounts. Accounts type total exemption small. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Accounts. Accounts type total exemption small. 2011-12-14 View Report
Officers. Officer name: Neil Preston. 2011-12-13 View Report
Officers. Officer name: Mr Stephen John Oliver. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-08-10 View Report
Address. Change date: 2010-08-10. Old address: B E Keates Gretton House Waterside Court Third Avenue Centrum 100 Burton upon Trent Staffordshire DE14 2WQ. 2010-08-10 View Report
Officers. Officer name: John Polglass. 2010-08-09 View Report
Accounts. Accounts type dormant. 2009-11-09 View Report
Officers. Officer name: John Andrew Polglass. 2009-11-07 View Report
Annual return. Legacy. 2009-09-29 View Report
Officers. Description: Appointment terminated director keith donald. 2009-09-29 View Report
Accounts. Accounts type dormant. 2009-01-21 View Report
Annual return. Legacy. 2009-01-02 View Report
Accounts. Accounts type dormant. 2007-11-26 View Report