BURCOMBE GROUP SW LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

06/06/246 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-27 with updates

View Document

23/04/2423 April 2024 Director's details changed for Mrs Nicola Anne Haigh on 2024-04-23

View Document

29/03/2429 March 2024 Certificate of change of name

View Document

19/01/2419 January 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Termination of appointment of Richard Thomas Batten as a director on 2023-06-29

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

12/01/2412 January 2024 Change of share class name or designation

View Document

08/06/238 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Cessation of Nicola Batten as a person with significant control on 2022-07-23

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

20/02/2320 February 2023 Notification of Maxine Mary Batten as a person with significant control on 2021-03-02

View Document

20/02/2320 February 2023 Notification of Richard Thomas Batten as a person with significant control on 2021-03-02

View Document

20/02/2320 February 2023 Notification of Nicola Anne Haigh as a person with significant control on 2021-03-02

View Document

20/12/2220 December 2022 Director's details changed for Miss Nicola Anne Batten on 2022-07-23

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-09-30

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MR STUART GAVIN WILKIE

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MR ROGER ACKFORD

View Document

04/05/214 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132326760001

View Document

18/03/2118 March 2021 ARTICLES OF ASSOCIATION

View Document

18/03/2118 March 2021 ADOPT ARTICLES 02/03/2021

View Document

09/03/219 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 6000100

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MS CARINA MARY HODGE / 02/03/2021

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BATTEN

View Document

27/02/2127 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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