BURNEYS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

16/06/2416 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2022-09-24

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

21/07/2321 July 2023 Miscellaneous

View Document

17/07/2317 July 2023 Miscellaneous

View Document

14/07/2314 July 2023

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

06/07/216 July 2021 Full accounts made up to 2020-09-26

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRETT WARBURTON / 19/03/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

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

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 24/09/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/15

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROSS WARBURTON / 09/05/2015

View Document

07/01/167 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WARBURTON / 30/01/2015

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR WILLIAM ROSS WARBURTON

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

22/01/1322 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

20/01/1220 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/10

View Document

24/01/1124 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09

View Document

28/01/1028 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WARBURTON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRETT WARBURTON / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HEALEY / 19/10/2009

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MR JOHN MICHAEL HEALEY

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY ROGER MCMULLAN

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/0829 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/01/01; NO CHANGE OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/01/03; NO CHANGE OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/01/04; NO CHANGE OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/01/00; NO CHANGE OF MEMBERS

View Document

18/08/0418 August 2004 ORDER OF COURT - RESTORATION 18/08/04

View Document

08/12/988 December 1998 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/08/9818 August 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/07/988 July 1998 APPLICATION FOR STRIKING-OFF

View Document

02/02/982 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

18/03/9218 March 1992 AUDITOR'S RESIGNATION

View Document

13/01/9213 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/914 December 1991 ALTER MEM AND ARTS 26/11/91

View Document

26/09/9126 September 1991 S386 DISP APP AUDS 20/09/91

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 24/09/88

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

22/07/8822 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: THE BAKERY DODGSON STREET RCHDALE LANCASHIRE

View Document

31/12/8731 December 1987 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 28/09/85

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