BURLEVE LIMITED



Company Documents

DateDescription
08/05/238 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
25/04/2225 April 2022 Micro company accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
14/06/2114 June 2021 Micro company accounts made up to 2020-12-31

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NORMA CONGREVE / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BURLEY / 08/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MS NORMA JOAN CONGREVE / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN BURLEY / 08/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM STOCKWELL BARNS FANCOTT TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6HT

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
26/05/1526 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED WATERHOUSE DESIGN LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

25/03/1425 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORMA CONGREVE / 10/01/2010

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURLEY / 10/01/2010

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / NORMA CONGREVE / 10/01/2010

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts


03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM STOCKWELL FARM, FANCOTT TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6HT

View Document

03/05/123 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/106 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA CONGREVE / 25/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURLEY / 25/04/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0625 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: STOCKWELL FARM FANCOTT TODDINGTON BEDFORDSHIRE LU5 6HT

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: C/O MAZARS NEVILLE RUSSELL SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

18/06/0218 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company