BURMARC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/03/254 March 2025 Termination of appointment of Rosemary Frances Bush as a secretary on 2025-01-12

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/01/256 January 2025 Registered office address changed from 79 Chase Road Lindford Bordon Hampshire GU35 0RS to Broxhead House Barbados Road Bordon Hampshire GU35 0FX on 2025-01-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Cessation of Henry Bush as a person with significant control on 2023-01-21

View Document

02/05/232 May 2023 Notification of Simon James Bush as a person with significant control on 2023-01-21

View Document

12/01/2312 January 2023 Termination of appointment of Henry Richard James Bush as a director on 2023-01-11

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BUSH / 05/02/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BUSH / 14/06/2015

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/01/153 January 2015 Annual return made up to 31 December 2014 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

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/06/1116 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 8180

View Document

27/05/1127 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1126 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1126 May 2011 ADOPT ARTICLES 20/05/2011

View Document

24/05/1124 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1124 May 2011 24/05/11 STATEMENT OF CAPITAL GBP 9545

View Document

17/05/1117 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/02/1121 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/06/1012 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BUSH / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BUSH / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/03/0815 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 2 MORNINGTON PLACE WATERBERRY ROAD WATERLOOVILLE HANTS GU30 7NS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HENRY BUSH / 30/11/2007

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY BUSH / 30/11/2007

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 20 WOOLMER WAY BORDON HAMPSHIRE GU35 9QF

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 50, WEST STREET FARNHAM SURREY GU9 7DX.

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: 50 SOUTH STREET FARNHAM SURREY GU9 7RN

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/10/8913 October 1989 BONUS ISSUE 26/09/89

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/12/864 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document


More Company Information
Recently Viewed
  • SHANINKSSS LTD


  • 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