BURRBAXTER PRINT - History of Changes


DateDescription
2025-09-26 update statutory_documents 31/12/24 UNAUDITED ABRIDGED
2024-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/24, NO UPDATES
2024-10-11 update statutory_documents 31/12/23 UNAUDITED ABRIDGED
2023-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/23, NO UPDATES
2023-10-11 delete source_ip 209.235.144.9
2023-10-11 insert source_ip 35.202.21.90
2023-10-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
2020-10-19 update website_status FlippedRobots => OK
2020-10-12 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-05 update robots_txt_status www.burrbaxter.co.uk: 404 => 200
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BURR / 05/09/2018
2019-08-22 update website_status FailedRobots => FlippedRobots
2019-07-26 update website_status FlippedRobots => FailedRobots
2019-06-30 update website_status OK => FlippedRobots
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BAXTER
2017-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-02-07 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-01-05 update statutory_documents 09/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2014-12-23 update statutory_documents 09/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 4 BROOKFIELD BUSINESS PARK BROOKFIELD ROAD CHEADLE CHESHIRE UNITED KINGDOM SK8 2PN
2014-02-07 insert address UNIT 4 BROOKFIELD BUSINESS PARK BROOKFIELD ROAD CHEADLE CHESHIRE SK8 2PN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-02-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2014-01-03 update statutory_documents 09/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-23 update num_mort_outstanding 1 => 0
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-23 update statutory_documents 23/01/13 STATEMENT OF CAPITAL GBP 1000
2012-12-10 update statutory_documents 09/12/12 FULL LIST
2012-11-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 57 STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7AA UNITED KINGDOM
2011-12-30 update statutory_documents 09/12/11 FULL LIST
2011-12-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 09/12/10 FULL LIST
2011-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BURR / 01/11/2010
2011-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MARK BURR / 01/11/2010
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 09/12/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDGAR BAXTER / 01/10/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BURR / 01/10/2009
2009-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 176 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT SK7 2PR
2008-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION