BURALL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Termination of appointment of Simon Charles Burall as a director on 2024-07-04

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/07/2424 July 2024 Change of details for Mr David Charles Burall as a person with significant control on 2024-07-24

View Document

01/07/241 July 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Cessation of Susan Mary Burall as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Director's details changed for Dr Pamela Anne Mason on 2023-03-01

View Document

03/03/233 March 2023 Appointment of Dr Pamela Anne Mason as a director on 2023-03-01

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MR MARK ANDREW PRIEST

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM MELIORA HOUSE HOUGHTON LANE BURY PULBOROUGH WEST SUSSEX RH20 1PD

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 2 2 FORDWATER GARDENS 8 FORDWATER ROAD CHICHESTER PO19 6PR UNITED KINGDOM

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/12/1530 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/12/1427 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/01/145 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BURALL / 05/01/2014

View Document

05/01/145 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR SIMON CHARLES BURALL

View Document

30/12/1030 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

11/01/1011 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BURALL / 28/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BURALL / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BURALL / 28/10/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY BURALL / 28/10/2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM MULBERRIES, 23 MAIN ROAD PARSON DROVE WISBECH CAMBRIDGESHIRE PE13 4JA

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

04/01/094 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: MULBERRIES MAIN ROAD PARSON DROVE WISBECH CAMBRIDGESHIRE PE13 4JA

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: OLDFIELD LANE WISBECH CAMBRIDGESHIRE PE13 2SZ

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/02/9313 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9313 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/91

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

06/11/896 November 1989 ALTER MEM AND ARTS 12/10/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8831 August 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

04/08/884 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 COMPANY NAME CHANGED BURALLS OF WISBECH LIMITED CERTIFICATE ISSUED ON 11/04/88

View Document

28/03/8828 March 1988 WD 25/02/88 AD 17/02/88--------- £ SI 10788@1=10788 £ IC 2/10790

View Document

05/11/875 November 1987 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

12/08/8712 August 1987

View Document

12/08/8712 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: 90 LINCOLN ROAD PETERBOROUGH

View Document

17/01/8617 January 1986 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