Based in Staffordshire, Burton Motor Workshop Ltd was registered on 23 March 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Atkinson, Carl, Rowland, Michael Alan, Scott, Jeremy Stuart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Carl | 23 March 1998 | - | 1 |
ROWLAND, Michael Alan | 01 July 2020 | - | 1 |
SCOTT, Jeremy Stuart | 23 March 1998 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 July 2020 | |
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 18 November 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 03 January 2016 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 25 March 2014 | |
RESOLUTIONS - N/A | 06 January 2014 | |
RESOLUTIONS - N/A | 06 January 2014 | |
SH01 - Return of Allotment of shares | 06 January 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 January 2014 | |
CC04 - Statement of companies objects | 06 January 2014 | |
AA - Annual Accounts | 22 October 2013 | |
MR04 - N/A | 17 June 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 06 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 20 April 2009 | |
353 - Register of members | 17 April 2009 | |
AA - Annual Accounts | 13 January 2009 | |
287 - Change in situation or address of Registered Office | 21 December 2008 | |
395 - Particulars of a mortgage or charge | 20 October 2008 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 11 November 2006 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 01 February 2004 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 27 April 2001 | |
395 - Particulars of a mortgage or charge | 29 March 2001 | |
287 - Change in situation or address of Registered Office | 12 March 2001 | |
AA - Annual Accounts | 11 January 2001 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 25 January 2000 | |
363s - Annual Return | 09 April 1999 | |
287 - Change in situation or address of Registered Office | 19 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 1998 | |
NEWINC - New incorporation documents | 23 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 14 October 2008 | Outstanding |
N/A |
Debenture | 20 March 2001 | Fully Satisfied |
N/A |