BURBAK BOOZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM
23-27 HIGH STREET
BUXTON
DERBYSHIRE
SK17 6ET

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/12/154 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/12/124 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/11/1117 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/12/1016 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BAKER / 14/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BAKER / 14/11/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: G OFFICE CHANGED 30/11/01 THE LODGE LEEK ROAD ENDON STOKE ON TRENT ST9 9HQ

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 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