BURNLEY PROJECTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2324 December 2023 Application to strike the company off the register

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-12-24

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/19

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/17

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WILLIAMS / 12/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM RAINBOW CENTRE PHOENIX WAY ENTERPRISE PARK, LLANSAMLET, SWANSEA WEST GLAMORGAN SA7 9EH

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

08/04/178 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/15

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/13

View Document

11/04/1411 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/12

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts for year ending 24 Dec 2012

View Accounts

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/11

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/10

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE JONES

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 CURREXT FROM 30/11/2010 TO 24/12/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 17 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5NG

View Document

09/07/999 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

04/08/964 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

18/07/9518 July 1995 EXEMPTION FROM APPOINTING AUDITORS 13/07/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED M.B.H.10 LIMITED CERTIFICATE ISSUED ON 20/04/94

View Document

18/04/9418 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: BRADLEY COURT PARK PLACE CARDIFF SOUTH GLAMORGAN CF1 3DP

View Document

18/04/9418 April 1994 ADOPT MEM AND ARTS 06/12/93

View Document

12/07/9312 July 1993 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