BURNS BUILDING & PLASTERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

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

View Accounts

10/12/2410 December 2024 Miscellaneous

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Director's details changed for Mr Paul Burns on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 8 Station Road Llanelli Carms SA15 1AL Wales to 4 Y Ffowndri Llanelli SA15 2EJ on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 4 Y Ffowndri Llanelli SA15 2EJ Wales to 8 Station Road Llanelli SA15 1AL on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr Paul Burns as a person with significant control on 2021-06-28

View Document

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

View Accounts

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

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JORDAN

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/02/1611 February 2016 PREVSHO FROM 31/10/2016 TO 31/01/2016

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR PAUL BURNS

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 COMPANY NAME CHANGED INTERNATIONAL OFFSITE CONSTRUCTION LTD CERTIFICATE ISSUED ON 11/02/16

View Document

11/02/1611 February 2016 Certificate of change of name

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND THOMAS-JAMES

View Document

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

View Accounts

13/10/1513 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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