About

Registered Number: 06124939
Date of Incorporation: 23/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Glen Yeat Evesham Road, Dodwell, Stratford-Upon-Avon, Warwickshire, CV37 9SZ,

 

Buratti Group Holdings Ltd was established in 2007, it's status in the Companies House registry is set to "Active". This organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 24 February 2020
RESOLUTIONS - N/A 13 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 08 April 2016
AA01 - Change of accounting reference date 02 April 2016
CERTNM - Change of name certificate 21 March 2016
CERTNM - Change of name certificate 18 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 05 May 2012
AR01 - Annual Return 23 February 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 19 September 2008
363a - Annual Return 15 March 2008
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.