BURNT COMMON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of John Watson Newman as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Appointment of Mr Richard John Newman as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Jeremy David Clarkson as a director on 2023-02-03

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON NEWMAN / 01/02/2016

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID CLARKSON / 01/02/2016

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ST CLAIR HARRISON / 01/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKER

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/02/1226 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/02/1019 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY KT13 0AH UNITED KINGDOM

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/04/0218 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 EXEMPTION FROM APPOINTING AUDITORS 20/09/00

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED BURNT COMMON NURSERIES (HIRE) LI MITED CERTIFICATE ISSUED ON 26/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 EXEMPTION FROM APPOINTING AUDITORS 26/10/99

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 EXEMPTION FROM APPOINTING AUDITORS 14/10/98

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 S386 DISP APP AUDS 25/09/97

View Document

23/09/9723 September 1997 EXEMPTION FROM APPOINTING AUDITORS 12/09/97

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 EXEMPTION FROM APPOINTING AUDITORS 10/07/96

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

04/09/954 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/09/954 September 1995 EXEMPTION FROM APPOINTING AUDITORS 25/08/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 EXEMPTION FROM APPOINTING AUDITORS 22/07/94

View Document

10/08/9410 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 EXEMPTION FROM APPOINTING AUDITORS 14/09/93

View Document

28/09/9328 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/92

View Document

26/08/9326 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/936 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: CLIVE HOUSE 12- 18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: BURNT COMMON NURSERIES SEND WOKING SURREY GU23 7LB

View Document

08/09/928 September 1992 COMPANY NAME CHANGED CLARKE & SPEARS HIRE LIMITED CERTIFICATE ISSUED ON 09/09/92

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED GUESTPORT LIMITED CERTIFICATE ISSUED ON 18/05/90

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8914 August 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED

View Document

13/01/8913 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8814 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/08/8716 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 28/06/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

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