BURMOR DEVELOPMENTS 2010 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Registered office address changed from Unit 51 Second Drove Fengate Peterborough PE1 5XA to 46 Spalding Road Deeping St. James Peterborough PE6 8NJ on 2025-01-14

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073945150001

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073945150001

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

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

View Accounts

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 23 HORSEGATE DEEPING ST JAMES PETERBOROUGH CAMBS PE6 8EN

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK BURKE

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK BURKE

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK BURKE

View Document

15/10/1415 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK SIMON BURKE / 06/04/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIMON BURKE / 06/04/2012

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 SAIL ADDRESS CREATED

View Document

14/12/1014 December 2010 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

01/10/101 October 2010 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