BURDROP HONOURABLE LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

09/04/249 April 2024 Cessation of Ahmed Ahmed as a person with significant control on 2024-03-15

View Document

09/04/249 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

09/04/249 April 2024 Termination of appointment of Ahmed Ahmed as a director on 2024-03-15

View Document

09/04/249 April 2024 Registered office address changed from Flat 2 43 Burches Green Road Erdington BS4 9SR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-09

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HOQUE

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 6 HEATHFIELD ROAD BIRMINGHAM B19 1HB UNITED KINGDOM

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR AHMED AHMED

View Document

21/09/2021 September 2020 CESSATION OF MOHAMMED HOQUE AS A PSC

View Document

21/09/2021 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED AHMED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HOQUE

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR MOHAMMED HOQUE

View Document

20/11/1920 November 2019 CESSATION OF MUHAMMAD GORAYA AS A PSC

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD GORAYA

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 66 SPARTH BOTTOMS ROAD ROCHDALE OL11 4HT UNITED KINGDOM

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 48 SPENCER ROAD LONDON N17 9UU UNITED KINGDOM

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MUHAMMAD GORAYA

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD GORAYA

View Document

03/07/193 July 2019 CESSATION OF SIMON MAGOBA AS A PSC

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MAGOBA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 CESSATION OF MATEUSZ PARZYCH AS A PSC

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MAGOBA

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR SIMON MAGOBA

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 60 MORNINGTON CRESCENT HOUNSLOW TW5 9SS UNITED KINGDOM

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATEUSZ PARZYCH

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATEUSZ PARZYCH

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM FLAT A 14 TYNEMOUTH STREET LONDON SW6 2QT ENGLAND

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR MATEUSZ PARZYCH

View Document

27/09/1827 September 2018 CESSATION OF STEPHEN PAUL SMITH AS A PSC

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN MCNULTY

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL SMITH

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR STEPHEN PAUL SMITH

View Document

13/04/1813 April 2018 CESSATION OF OWEN MCNULTY AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN MCNULTY

View Document

06/02/186 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR OWEN MCNULTY

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/09/1715 September 2017 COMPANY NAME CHANGED BURDROP HAULAGE LTD CERTIFICATE ISSUED ON 15/09/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017

View Document

14/04/1614 April 2016 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