Pinnalles
Harlow
Essex
CM19 5BJ
Secretary Name | Daryl James Burton |
---|---|
Status | Current |
Appointed | 30 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Harolds Road Pinnacles Harlow Essex CM19 5BJ |
Director Name | Graham Burton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Carpenter |
Correspondence Address | Foxwood Clogham Green Leaden Roding Essex CM6 1QG |
Director Name | Mrs Stacey Richardson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harolds Road Pinnacles Harlow Essex CM19 5BJ |
Secretary Name | Graham Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxwood Clogham Green Leaden Roding Essex CM6 1QG |
Director Name | Andrew Townsend |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2003) |
Role | Manager |
Correspondence Address | 18 Elm Tree Drive Royston Hertfordshire SG8 5LU |
Secretary Name | Raymond Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 June 2014) |
Role | Works Manager |
Correspondence Address | 18 Mary Park Gardens Bishops Stortford Hertfordshire CM23 3ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | burtonjoinery.co.uk |
---|
Registered Address | 3 Harolds Road Pinnacles Harlow Essex CM19 5BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stacy Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,755 |
Cash | £4,549 |
Current Liabilities | £79,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 February 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 July 2021 | Notification of Adam John Burton as a person with significant control on 8 November 2020 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
16 January 2021 | Cessation of Stacey Burton as a person with significant control on 8 November 2020 (1 page) |
16 January 2021 | Termination of appointment of Stacey Richardson as a director on 8 November 2020 (1 page) |
22 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 August 2019 | Director's details changed for Stacey Burton on 20 August 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Appointment of Adam John Burton as a director on 30 March 2016 (3 pages) |
26 April 2016 | Appointment of Adam John Burton as a director on 30 March 2016 (3 pages) |
12 April 2016 | Appointment of Daryl James Burton as a secretary on 30 March 2016 (3 pages) |
12 April 2016 | Appointment of Daryl James Burton as a secretary on 30 March 2016 (3 pages) |
15 March 2016 | Termination of appointment of Raymond Paul Smith as a secretary on 27 June 2014 (2 pages) |
15 March 2016 | Termination of appointment of Raymond Paul Smith as a secretary on 27 June 2014 (2 pages) |
24 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 January 2015 | Termination of appointment of Raymond Paul Smith as a secretary on 27 June 2014 (1 page) |
30 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Termination of appointment of Raymond Paul Smith as a secretary on 27 June 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 February 2010 | Director's details changed for Stacey Burton on 15 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Stacey Burton on 15 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
3 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
27 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 June 2002 | Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2002 | Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
1 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
1 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
13 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 December 2000 | Incorporation (17 pages) |
18 December 2000 | Incorporation (17 pages) |