BURNSALL ENGINEERING CO. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/08/2522 August 2025 New | Director's details changed for Mr Scott Pladdys on 2025-05-01 |
22/08/2522 August 2025 New | Secretary's details changed for Scott Pladdys on 2025-05-01 |
02/05/252 May 2025 | Director's details changed for Mr Scott Pladdys on 2025-05-01 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-05 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-05 with no updates |
24/01/2324 January 2023 | Director's details changed for Mr Andrew Pladdys on 2023-01-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/07/166 July 2016 | APPOINTMENT TERMINATED, DIRECTOR RONALD PLADDYS |
08/02/168 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PLADDYS / 04/11/2015 |
27/07/1527 July 2015 | DIRECTOR APPOINTED MR SCOTT PLADDYS |
27/07/1527 July 2015 | DIRECTOR APPOINTED MR ANDREW PLADDYS |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | 10/01/15 NO CHANGES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/08/1411 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 034804960002 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | 10/01/14 NO CHANGES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
18/01/1118 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT PLADDYS / 11/01/2011 |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FREDERICK PLADDYS / 01/02/2010 |
01/02/101 February 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/01/0810 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/03/0621 March 2006 | NEW SECRETARY APPOINTED |
21/03/0621 March 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
09/06/039 June 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
14/02/0314 February 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
17/12/0117 December 2001 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
11/01/0111 January 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
11/09/0011 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
16/12/9916 December 1999 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
10/08/9910 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
06/01/996 January 1999 | RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS |
07/04/987 April 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/9819 February 1998 | REGISTERED OFFICE CHANGED ON 19/02/98 FROM: BRANDON ROAD BINLEY COVENTRY WEST MIDLANDS CV5 2AN |
09/01/989 January 1998 | SECRETARY RESIGNED |
09/01/989 January 1998 | DIRECTOR RESIGNED |
09/01/989 January 1998 | NEW DIRECTOR APPOINTED |
09/01/989 January 1998 | NEW SECRETARY APPOINTED |
09/01/989 January 1998 | NEW DIRECTOR APPOINTED |
07/01/987 January 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/01/986 January 1998 | COMPANY NAME CHANGED MADEWAY COMPUTING LIMITED CERTIFICATE ISSUED ON 07/01/98 |
23/12/9723 December 1997 | REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
15/12/9715 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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