BURROWS-HUTCHINSON LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-08 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
18/07/2418 July 2024 | Registered office address changed from Grosvenor House 1 New Road Brixham Devon TQ5 8LZ to The Mews Queen Street Colyton EX24 6JU on 2024-07-18 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
15/07/2115 July 2021 | Secretary's details changed for Andrew John Lucius Burrows on 2020-01-20 |
15/07/2115 July 2021 | Director's details changed for Mrs Fiona Dawn Burrows on 2020-01-20 |
15/07/2115 July 2021 | Change of details for Mrs Fiona Dawn Burrows as a person with significant control on 2021-01-20 |
15/07/2115 July 2021 | Change of details for Mr Andrew John Lucius Burrows as a person with significant control on 2021-01-20 |
15/07/2115 July 2021 | Director's details changed for Andrew John Lucius Burrows on 2020-01-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN LUCIUS BURROWS / 26/07/2018 |
26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA BURROWS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
02/03/172 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/09/1412 September 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURROWS / 08/06/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BURROWS / 06/07/2009 |
06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BURROWS / 06/07/2009 |
06/07/096 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BURROWS / 06/07/2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/06/0612 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/06/0612 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0612 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/07/057 July 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
24/08/0424 August 2004 | RETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS |
26/07/0426 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
16/07/0316 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
04/07/034 July 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
30/07/0230 July 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
09/07/019 July 2001 | EXEMPTION FROM APPOINTING AUDITORS |
09/07/019 July 2001 | NEW DIRECTOR APPOINTED |
09/07/019 July 2001 | NEW SECRETARY APPOINTED |
09/07/019 July 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | DIRECTOR RESIGNED |
18/06/0118 June 2001 | SECRETARY RESIGNED |
18/06/0118 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/06/018 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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