Clifton Park Avenue
York
YO30 5PB
Director Name | Mr Antonio Trincado Fernandez |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 March 2008(24 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/Macal, 32, 26213 Vigo Pontevedra Spain |
Director Name | Mr Eduardo Mera |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 July 2014(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | Monumento, 23 15960 Ribeira A Coruna Spain |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(40 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Block A Clifton Park Avenue York YO30 5PB |
Director Name | Mr Ian Leigh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(40 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Block A Clifton Park Avenue York YO30 5PB |
Director Name | CUPA Inversion, S.L (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2021(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | La Medua S/N Carballeda De Valdeorras 32330 Ourense Spain |
Director Name | Mr Peter Dennis Burton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(8 years, 12 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Mrs Hilary Anne Burton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(8 years, 12 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gills Farm Fridaythorpe Driffield North Humberside YO25 9SB |
Secretary Name | Mr Peter Dennis Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 41 Nethergate Nafferton Driffield North Humberside YO25 0LP |
Secretary Name | Andrew Cowham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cliff Terrace Cliff Road Hornsea East Yorkshire HU18 1JA |
Director Name | Phillip John Burton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 February 1998) |
Role | Sales Director |
Correspondence Address | New Cottage Main Street Beswick Driffield East Yorkshire YO25 9AS |
Director Name | Geoffrey Caulfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 July 1998) |
Role | Contracts Director |
Correspondence Address | 14 Hayward Close Walkington East Yorkshiree HU17 8YB |
Director Name | Anthony Cousins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 27 West End Falls Nafferton Driffield North Humberside YO25 0QA |
Director Name | Mr Andrew Cowham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 02 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Mr Lee Keates |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 02 August 2021) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Brian Madigan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 August 2018) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Jennifer Rachael Horsley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 September 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree Farm Fimber Driffield East Yorkshire YO25 9LY |
Director Name | Javier Fernandez Fernandez |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 2008(24 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/ Avenida De Portugal 12 Ponferrada Leon Espana |
Director Name | Gary McManus |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(24 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 August 2021) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Eva Montero Roldan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 2008(24 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2009) |
Role | Solicitor |
Correspondence Address | Paseo Nicolas De Brujas 6 2.B Ponferrada Leon Spain |
Secretary Name | Mr Jordi Cortes |
---|---|
Status | Resigned |
Appointed | 06 July 2010(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2012) |
Role | Company Director |
Correspondence Address | Burton Roofing Merchants Unit 1 New Houston Business Park Livingston West Lothian EH54 5BZ Scotland |
Secretary Name | Mr Andrew Cowham |
---|---|
Status | Resigned |
Appointed | 12 July 2012(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Mr Eamonn David Howley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 August 2021) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Mr Emilio Prada |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 January 2014(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2015) |
Role | Business Executive |
Country of Residence | Spain |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Mr Javier Quindos |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 2015(32 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 August 2021) |
Role | Commercial Director |
Country of Residence | Spain |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Mr Lee Michael George Hustwait |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Mr Mark Purvis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Secretary Name | Mr Lee Michael George Hustwait |
---|---|
Status | Resigned |
Appointed | 01 January 2018(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 October 2022) |
Role | Company Director |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Mr Gregory Paul Wilmot |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapman Street Cleveland Street Hull HU8 8AE |
Director Name | Mr Paul Christopher Allon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Burton Roofing Merchants Millfield Lane Industrial Poppleton York YO26 6PB |
Website | www.burtonroofing.co.uk |
---|
Registered Address | First Floor Block A Clifton Park Avenue York YO30 5PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Cupa-burton Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,494,223 |
Gross Profit | £7,753,472 |
Net Worth | £7,850,159 |
Cash | £138,578 |
Current Liabilities | £9,219,619 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
17 November 2022 | Delivered on: 23 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
24 October 2022 | Delivered on: 24 October 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 September 2019 | Delivered on: 12 September 2019 Persons entitled: Société Générale, Sucursal En España Classification: A registered charge Particulars: N/A. Outstanding |
30 January 2012 | Delivered on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 November 1988 | Delivered on: 6 December 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 July 1993 | Delivered on: 16 July 1993 Satisfied on: 26 March 2008 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £25,336.60 due or to become due from the company to the chargee under theterms of the agreement. Particulars: All its right,title or interest in and to all sums payable under the insurance. Fully Satisfied |
27 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Full accounts made up to 31 December 2022 (30 pages) |
6 November 2023 | Director's details changed for Paul Arthur Hattee on 6 November 2023 (2 pages) |
30 June 2023 | Registered office address changed from Chapman Street Cleveland Street Hull HU8 8AE to First Floor Block a Clifton Park Avenue York YO30 5PB on 30 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Paul Christopher Allon as a director on 20 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Thomas Wood as a director on 20 June 2023 (2 pages) |
30 June 2023 | Appointment of Mr Ian Leigh as a director on 20 June 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
13 January 2023 | Director's details changed for Mr Antonio Trincado Fernandez on 12 January 2023 (2 pages) |
13 January 2023 | Director's details changed for Mr Paul Christopher Allon on 10 January 2023 (2 pages) |
23 November 2022 | Registration of charge 017137280006, created on 17 November 2022 (13 pages) |
9 November 2022 | Termination of appointment of Lee Michael George Hustwait as a secretary on 14 October 2022 (1 page) |
26 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
24 October 2022 | Registration of charge 017137280005, created on 24 October 2022 (24 pages) |
28 June 2022 | Satisfaction of charge 017137280004 in full (1 page) |
30 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
31 August 2021 | Termination of appointment of Gary Mcmanus as a director on 2 August 2021 (1 page) |
31 August 2021 | Termination of appointment of Lee Michael George Hustwait as a director on 2 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Eamonn David Howley as a director on 2 August 2021 (1 page) |
27 August 2021 | Appointment of Cupa Inversion, S.L as a director on 2 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of Andrew Cowham as a director on 2 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Lee Keates as a director on 2 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Javier Fernandez Fernandez as a director on 2 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Javier Quindos as a director on 2 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Mark Purvis as a director on 2 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Gregory Paul Wilmot as a director on 2 August 2021 (1 page) |
30 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (39 pages) |
6 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr Paul Christopher Allon as a director on 4 March 2020 (2 pages) |
13 November 2019 | Appointment of Mr Gregory Paul Wilmot as a director on 13 November 2019 (2 pages) |
12 September 2019 | Registration of charge 017137280004, created on 3 September 2019 (40 pages) |
11 July 2019 | Withdrawal of a person with significant control statement on 11 July 2019 (2 pages) |
11 July 2019 | Notification of Cupa-Burton Group Limited as a person with significant control on 3 July 2019 (2 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (33 pages) |
24 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Brian Madigan as a director on 31 August 2018 (1 page) |
24 April 2018 | Satisfaction of charge 1 in full (1 page) |
11 April 2018 | Full accounts made up to 31 December 2017 (33 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Mr Lee Michael George Hustwait as a secretary on 1 January 2018 (2 pages) |
21 March 2018 | Termination of appointment of Andrew Cowham as a secretary on 1 January 2018 (1 page) |
4 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of Peter Dennis Burton as a director on 11 January 2017 (1 page) |
22 February 2017 | Appointment of Mr Mark Purvis as a director on 1 January 2017 (2 pages) |
22 February 2017 | Termination of appointment of Peter Dennis Burton as a director on 11 January 2017 (1 page) |
22 February 2017 | Appointment of Mr Mark Purvis as a director on 1 January 2017 (2 pages) |
22 February 2017 | Appointment of Mr Lee Michael George Hustwait as a director on 1 January 2017 (2 pages) |
22 February 2017 | Appointment of Mr Lee Michael George Hustwait as a director on 1 January 2017 (2 pages) |
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 April 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 May 2015 | Appointment of Mr Javier Quindos as a director on 16 April 2015 (2 pages) |
28 May 2015 | Appointment of Mr Javier Quindos as a director on 16 April 2015 (2 pages) |
27 May 2015 | Termination of appointment of Emilio Prada as a director on 16 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Emilio Prada as a director on 16 April 2015 (1 page) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 November 2014 | Appointment of Mr Eduardo Mera as a director on 14 July 2014 (2 pages) |
14 November 2014 | Appointment of Mr Eduardo Mera as a director on 14 July 2014 (2 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
26 March 2014 | Appointment of Mr Emilio Prada as a director (2 pages) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Appointment of Mr Emilio Prada as a director (2 pages) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 March 2013 | Appointment of Mr Eamonn David Howley as a director (2 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Appointment of Mr Eamonn David Howley as a director (2 pages) |
21 March 2013 | Appointment of Mr Andrew Cowham as a secretary (1 page) |
21 March 2013 | Appointment of Mr Andrew Cowham as a secretary (1 page) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
6 August 2012 | Termination of appointment of Jordi Cortes as a secretary (1 page) |
6 August 2012 | Termination of appointment of Jordi Cortes as a secretary (1 page) |
16 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2011 | Director's details changed for Brian Madigan on 28 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Brian Madigan on 28 September 2011 (2 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Director's details changed for Gary Mcmanus on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Gary Mcmanus on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Lee Keates on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Paul Arthur Hattee on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Peter Dennis Burton on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Lee Keates on 18 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Director's details changed for Mr Peter Dennis Burton on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Brian Madigan on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Paul Arthur Hattee on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Brian Madigan on 18 March 2011 (2 pages) |
24 February 2011 | Director's details changed for Andrew Cowham on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Andrew Cowham on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Mr Jordi Cortes on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Mr Jordi Cortes on 24 February 2011 (2 pages) |
18 October 2010 | Termination of appointment of Jennifer Horsley as a director (1 page) |
18 October 2010 | Termination of appointment of Jennifer Horsley as a director (1 page) |
7 July 2010 | Appointment of Mr Jordi Cortes as a secretary (1 page) |
7 July 2010 | Appointment of Mr Jordi Cortes as a secretary (1 page) |
6 July 2010 | Termination of appointment of Andrew Cowham as a secretary (1 page) |
6 July 2010 | Termination of appointment of Andrew Cowham as a secretary (1 page) |
28 May 2010 | Director's details changed for Gary Mcmanus on 7 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Director's details changed for Jennifer Rachael Horsley on 7 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Director's details changed for Gary Mcmanus on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Jennifer Rachael Horsley on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Gary Mcmanus on 7 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Jennifer Rachael Horsley on 7 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
9 June 2009 | Return made up to 07/04/09; full list of members (6 pages) |
9 June 2009 | Return made up to 07/04/09; full list of members (6 pages) |
8 June 2009 | Appointment terminated director eva roldan (1 page) |
8 June 2009 | Appointment terminated director eva roldan (1 page) |
16 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
11 June 2008 | Auditor's resignation (1 page) |
11 June 2008 | Auditor's resignation (1 page) |
6 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
2 May 2008 | Return made up to 07/04/08; full list of members (7 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (7 pages) |
21 April 2008 | Director appointed gary mcmanus (2 pages) |
21 April 2008 | Director appointed gary mcmanus (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Director appointed eva montero roldan (2 pages) |
16 April 2008 | Appointment terminated director hilary burton (1 page) |
16 April 2008 | Director appointed antonio trincado fernandez (2 pages) |
16 April 2008 | Director appointed antonio trincado fernandez (2 pages) |
16 April 2008 | Director appointed javier fernandez (2 pages) |
16 April 2008 | Director appointed eva montero roldan (2 pages) |
16 April 2008 | Director appointed javier fernandez (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Appointment terminated director hilary burton (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Accounts for a medium company made up to 31 May 2007 (18 pages) |
27 March 2008 | Accounts for a medium company made up to 31 May 2007 (18 pages) |
9 May 2007 | Return made up to 07/04/07; no change of members
|
9 May 2007 | Return made up to 07/04/07; no change of members
|
25 January 2007 | Accounts for a medium company made up to 31 May 2006 (36 pages) |
25 January 2007 | Accounts for a medium company made up to 31 May 2006 (36 pages) |
23 May 2006 | Return made up to 07/04/06; full list of members (9 pages) |
23 May 2006 | Return made up to 07/04/06; full list of members (9 pages) |
23 December 2005 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
23 December 2005 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
31 May 2005 | Return made up to 07/04/05; full list of members
|
31 May 2005 | Return made up to 07/04/05; full list of members
|
5 April 2005 | Amended accounts made up to 31 May 2004 (17 pages) |
5 April 2005 | Amended accounts made up to 31 May 2004 (17 pages) |
21 December 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
21 December 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (9 pages) |
24 November 2003 | Full accounts made up to 31 May 2003 (18 pages) |
24 November 2003 | Full accounts made up to 31 May 2003 (18 pages) |
1 May 2003 | Return made up to 07/04/03; full list of members (9 pages) |
1 May 2003 | Return made up to 07/04/03; full list of members (9 pages) |
18 December 2002 | Accounts for a medium company made up to 31 May 2002 (13 pages) |
18 December 2002 | Accounts for a medium company made up to 31 May 2002 (13 pages) |
17 April 2002 | Return made up to 07/04/02; full list of members
|
17 April 2002 | Return made up to 07/04/02; full list of members
|
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
7 November 2001 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
7 November 2001 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
23 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
19 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
19 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
14 April 2000 | Return made up to 07/04/00; full list of members
|
14 April 2000 | Return made up to 07/04/00; full list of members
|
10 November 1999 | Full accounts made up to 31 May 1999 (16 pages) |
10 November 1999 | Full accounts made up to 31 May 1999 (16 pages) |
5 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
5 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 31 May 1998 (19 pages) |
10 December 1998 | Full accounts made up to 31 May 1998 (19 pages) |
29 October 1998 | Company name changed burton roofing (hull) LIMITED\certificate issued on 30/10/98 (2 pages) |
29 October 1998 | Company name changed burton roofing (hull) LIMITED\certificate issued on 30/10/98 (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 07/04/98; no change of members (6 pages) |
11 May 1998 | Return made up to 07/04/98; no change of members (6 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
7 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
7 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
8 May 1997 | Return made up to 07/04/97; no change of members (6 pages) |
8 May 1997 | Return made up to 07/04/97; no change of members (6 pages) |
10 November 1996 | Full accounts made up to 31 May 1996 (15 pages) |
10 November 1996 | Full accounts made up to 31 May 1996 (15 pages) |
8 May 1996 | Return made up to 07/04/96; full list of members (8 pages) |
8 May 1996 | Return made up to 07/04/96; full list of members (8 pages) |
21 November 1995 | Full accounts made up to 31 May 1995 (13 pages) |
21 November 1995 | Full accounts made up to 31 May 1995 (13 pages) |
24 May 1995 | Return made up to 07/04/95; no change of members
|
24 May 1995 | Return made up to 07/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 December 1988 | Particulars of mortgage/charge (3 pages) |
6 December 1988 | Particulars of mortgage/charge (3 pages) |
26 May 1988 | Registered office changed on 26/05/88 from: 11-15 stepney lane beverley road hull (1 page) |
26 May 1988 | Registered office changed on 26/05/88 from: 11-15 stepney lane beverley road hull (1 page) |
13 July 1987 | Return made up to 22/12/86; full list of members (4 pages) |
13 July 1987 | Return made up to 22/12/86; full list of members (4 pages) |
16 July 1985 | Allotment of shares (2 pages) |
16 July 1985 | Increase in nominal capital (2 pages) |
16 July 1985 | Increase in nominal capital (2 pages) |
16 July 1985 | Allotment of shares (2 pages) |
22 October 1984 | Company name changed\certificate issued on 22/10/84 (2 pages) |
22 October 1984 | Company name changed\certificate issued on 22/10/84 (2 pages) |
11 April 1983 | Incorporation (15 pages) |
11 April 1983 | Incorporation (15 pages) |