Oxley
Wolverhampton
West Midlands
WV10 6AB
Director Name | Mrs Kerry Burton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Church Road Oxley Wolverhampton West Midlands WV10 6AB |
Website | www.burtonins.com |
---|
Registered Address | 100 Viewpoint Consett Business Park Villa Real Consett DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Brad Burton 50.00% Ordinary A |
---|---|
50 at £1 | Kerry Burton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,450 |
Cash | £4,498 |
Current Liabilities | £31,592 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
11 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
25 March 2020 | Termination of appointment of Kerry Burton as a director on 19 March 2020 (1 page) |
11 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
10 January 2019 | Director's details changed for Mr Brad Burton on 10 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr James Bradley Burton as a person with significant control on 10 January 2019 (2 pages) |
16 November 2018 | Director's details changed for Mr Brad Burton on 10 October 2018 (2 pages) |
16 November 2018 | Registered office address changed from Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to The Coach House Church Road Oxley Wolverhampton West Midlands WV10 6AB on 16 November 2018 (1 page) |
16 November 2018 | Appointment of Mrs Kerry Burton as a director on 10 October 2018 (2 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
10 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 February 2015 | Registered office address changed from 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED to Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED to Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 26 February 2015 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 January 2012 | Director's details changed for Brad Burton on 1 June 2011 (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Brad Burton on 1 June 2011 (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Brad Burton on 1 June 2011 (2 pages) |
19 August 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
19 August 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
14 March 2011 | Registered office address changed from C/O Bright Star Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from C/O Bright Star Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 July 2010 | Registered office address changed from 40 Broadway Lane Bournemouth Dorset BH8 0AA Uk on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 40 Broadway Lane Bournemouth Dorset BH8 0AA Uk on 12 July 2010 (1 page) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Brad Burton on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Brad Burton on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 January 2009 | Incorporation (12 pages) |
19 January 2009 | Incorporation (12 pages) |