BURR OAK CONTRACTS LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/02/1626 February 2016 PREVEXT FROM 31/05/2015 TO 30/11/2015

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MR RORY O'DONOGHUE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/11/1514 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/11/1411 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
67 WESTOW STREET LONDON
SE19 3RW
ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
67 WESTOW STREET LONDON
SE19 3RW
ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
67 WESTOW STREET LONDON
SE19 3RW
ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
67 WESTOW STREET LONDON
SE19 3RW
ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
67 WESTOW STREET LONDON
SE19 3RW
ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
NEWGATE HOUSE
431 LONDON ROAD
CROYDON
SURREY
CR0 3PF

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
67 WESTOW STREET LONDON
SE19 3RW
ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
67 WESTOW STREET LONDON
SE19 3RW
ENGLAND

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
67 WESTOW STREET LONDON
SE19 3RW
ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/11/129 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY O'DONOGHUE / 07/07/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LAWRENCE O'DONOGHUE / 07/07/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/02/1114 February 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/108 November 2010 COMPANY NAME CHANGED JOURNEYS END FLOORING LIMITED
CERTIFICATE ISSUED ON 08/11/10

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LAWRENCE O'DONOGHUE / 01/10/2009

View Document

15/11/0915 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 PREVSHO FROM 31/10/2009 TO 31/05/2009

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/084 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
NEWGATE HOUSE, 431 LONDON ROAD
CROYDON
SURREY
CR0 3PF

View Document

24/10/0724 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

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