BURNLEY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Accounts for a dormant company made up to 2025-01-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/08/2430 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2023-01-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH GRIFFITHS / 08/05/2017

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH GRIFFITHS / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON GRIFFITHS / 08/05/2017

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/03/1625 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/05/144 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON GRIFFITHS / 12/03/2010

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH GRIFFITHS / 12/03/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 30/01/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: UNIT 4 HEALEYWOOD INDUSTRIAL ESTATE HEALEY ROAD BURNLEY LANCASHIRE BB11 2HJ

View Document

30/01/0330 January 2003 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