BURNAWN SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-09 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-23 delete alias burnawnservices.co.uk
2021-04-23 insert address 4 Mayfield Industrial Estate, Hurlford, Ayrshire, KA1 5EX
2021-04-23 insert alias Burnawn Services
2021-04-23 insert index_pages_linkeddomain solutionsondemand.co.uk
2021-04-23 update description
2021-04-23 update name burnawnservices.co.uk => Burnawn Services
2021-04-23 update primary_contact null => 4 Mayfield Industrial Estate, Hurlford, Ayrshire, KA1 5EX
2021-04-23 update robots_txt_status www.burnawnservices.co.uk: 200 => 404
2021-04-13 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-31 delete address 4 Mayfield Industrial Estate, Hurlford, Ayrshire, KA1 5EX
2021-01-31 delete alias Burnawn Services
2021-01-31 delete index_pages_linkeddomain solutionsondemand.co.uk
2021-01-31 delete source_ip 104.18.56.134
2021-01-31 delete source_ip 104.18.57.134
2021-01-31 insert alias burnawnservices.co.uk
2021-01-31 insert source_ip 104.21.44.13
2021-01-31 update description
2021-01-31 update name Burnawn Services => burnawnservices.co.uk
2021-01-31 update primary_contact 4 Mayfield Industrial Estate, Hurlford, Ayrshire, KA1 5EX => null
2021-01-31 update robots_txt_status www.burnawnservices.co.uk: 404 => 200
2020-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MCCUTCHEON
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-08-07 update num_mort_charges 0 => 1
2020-08-07 update num_mort_outstanding 0 => 1
2020-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3079320001
2020-05-28 insert source_ip 172.67.192.204
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-31 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-07 delete address UNIT 4, MAYFIELD INDUSTRIAL ESTATE, GALSTON ROAD HURLFORD, KILMARNOCK AYRSHIRE KA3 5EX
2019-10-07 insert address UNIT 4 MAYFIELD INDUSTRIAL ESTATE HURLFORD KILMARNOCK SCOTLAND KA1 5EX
2019-10-07 update registered_address
2019-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2019 FROM UNIT 4, MAYFIELD INDUSTRIAL ESTATE, GALSTON ROAD HURLFORD, KILMARNOCK AYRSHIRE KA3 5EX
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-06 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURNAWN HOLDINGS LIMITED
2018-12-28 update statutory_documents CESSATION OF BRYCE MCCUTCHEON AS A PSC
2018-12-28 update statutory_documents CESSATION OF MARTIN SNEDDON AS A PSC
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-16 delete source_ip 89.145.76.191
2017-10-16 insert source_ip 104.18.56.134
2017-10-16 insert source_ip 104.18.57.134
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN SNEDDON / 20/04/2017
2017-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SNEDDON / 20/04/2017
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-29 update statutory_documents 25/09/16 STATEMENT OF CAPITAL GBP 250
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCCUTCHEON / 07/11/2016
2016-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SNEDDON / 07/09/2016
2016-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN SNEDDON / 07/09/2016
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-04-26 update statutory_documents ADOPT ARTICLES 18/04/2016
2016-04-26 update statutory_documents 18/04/16 STATEMENT OF CAPITAL GBP 200
2016-03-12 update website_status OK => DomainNotFound
2016-02-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-07 update statutory_documents DIRECTOR APPOINTED MR SCOTT MCCUTCHEON
2015-10-07 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-10-07 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-09-04 update statutory_documents 04/09/15 FULL LIST
2015-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYCE MCCUTCHEON / 10/07/2015
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-08 delete source_ip 212.113.132.6
2014-11-08 insert source_ip 89.145.76.191
2014-10-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-10-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-09-08 update statutory_documents 04/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-29 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-09-05 update statutory_documents 04/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 4533 - Plumbing
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-22 update returns_next_due_date 2012-10-02 => 2013-10-02
2013-01-16 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 04/09/12 FULL LIST
2012-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYCE MCCUTCHEON / 04/09/2012
2012-01-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents 04/09/11 FULL LIST
2010-12-31 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents 04/09/10 FULL LIST
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYCE MCCUTCHEON / 04/09/2010
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SNEDDON / 04/09/2010
2009-12-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 04/09/09 FULL LIST
2009-01-29 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-20 update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-01 update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2006-09-04 update statutory_documents SECRETARY RESIGNED
2006-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION