BURLINGTON AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Termination of appointment of Richard John Page as a director on 2025-01-14

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

25/11/2425 November 2024 Termination of appointment of David Neil Sarti as a director on 2024-08-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/10/2330 October 2023 Appointment of Mr David Neil Sarti as a director on 2015-06-23

View Document

27/10/2327 October 2023 Appointment of Mr Richard John Page as a director on 2021-03-08

View Document

27/10/2327 October 2023 Appointment of Mr Stuart James Sims as a director on 2019-11-04

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

23/10/2323 October 2023 Cessation of Peter Anthony Bostock as a person with significant control on 2023-07-01

View Document

22/09/2322 September 2023 Notification of Burlington Slate Limited as a person with significant control on 2023-08-15

View Document

22/09/2322 September 2023 Cessation of Neil Price Limited as a person with significant control on 2023-08-15

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Registration of charge 092626880001, created on 2023-08-15

View Document

17/08/2317 August 2023 Termination of appointment of Charles Price as a director on 2023-08-15

View Document

17/08/2317 August 2023 Termination of appointment of Linsey Crawford Price as a director on 2023-08-15

View Document

17/08/2317 August 2023 Termination of appointment of Neil Charles Price as a director on 2023-08-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY BOSTOCK / 06/04/2016

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED LORD RICHARD HUGH BARON CAVENDISH

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2016

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PEAKE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DIRECTOR APPOINTED ALLEN JOSEPH GIBB

View Document

24/11/1624 November 2016 31/03/15 FULL LIST AMEND

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 500400.00

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 DIRECTOR APPOINTED LUCY GEORGINA CAVENDISH

View Document

07/09/157 September 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/08/156 August 2015 ADOPT ARTICLES 01/07/2015

View Document

06/08/156 August 2015 DIRECTOR APPOINTED LINSEY CRAWFORD PRICE

View Document

06/08/156 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 500400.00

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 PREVSHO FROM 31/10/2015 TO 31/03/2015

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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