BURE VALLEY DEVELOPMENTS LTD

Company Documents

DateDescription
09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1420 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/03/1326 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN FULLER / 01/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / BRITT CHASE / 09/05/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FULLER / 01/04/2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: G OFFICE CHANGED 04/05/06 PEARTREE COTTAGE 73 RECTORY ROAD COLTISHALL NORWICH NORFOLK NR12 7HW

View Document

02/03/062 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 COMPANY NAME CHANGED THE LONDON TAVERN (COLTISHALL) L TD. CERTIFICATE ISSUED ON 01/06/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: G OFFICE CHANGED 21/05/03 CEPHAS HOUSE CAMPINGFIELD LANE, STALHAM NORWICH NORFOLK NR12 9DZ

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: G OFFICE CHANGED 10/06/02 7 HIGH STREET COLTISHALL NORWICH NORFOLK NR12 7AA

View Document

20/03/0220 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/03/9817 March 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 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