BURROW & CROWE ACCOUNTANTS & BUSINESS ADVISERS LTD

Company Documents

DateDescription
06/06/256 June 2025 NewDirector's details changed for Mr David Frederick Pollitt on 2025-06-05

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-21 with updates

View Document

05/06/255 June 2025 NewDirector's details changed for Mr Jonathan Roger Crossley on 2025-06-05

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/02/2511 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-04-30

View Document

02/12/242 December 2024 Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road Otley Yorkshire LS21 3JP United Kingdom to Pegholme Bays 61-65 Wharfebank Mills Ilkley Road Otley Yorkshire LS21 3JP on 2024-12-02

View Document

20/06/2420 June 2024 Cessation of David Frederick Pollitt as a person with significant control on 2024-04-30

View Document

20/06/2420 June 2024 Notification of Pinksalt Partners Ltd as a person with significant control on 2024-04-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

20/06/2420 June 2024 Appointment of Mr. Sumit Agarwal as a director on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Director's details changed for Mr Jonathan Roger Crossley on 2024-02-29

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022

View Document

17/02/2217 February 2022

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID POLLITT

View Document

10/02/2110 February 2021 CESSATION OF XEINADIN UK PROFESSIONAL SERVICES LIMITED AS A PSC

View Document

10/02/2110 February 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113754160001

View Document

15/12/2015 December 2020 ARTICLES OF ASSOCIATION

View Document

15/12/2015 December 2020 ADOPT ARTICLES 01/06/2019

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 8/9 FEAST FIELD HORSFORTH LEEDS YORKSHIRE LS18 4TJ ENGLAND

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/06/1921 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 816.40

View Document

14/06/1914 June 2019 CESSATION OF JONATHAN ROGER CROSSLEY AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED

View Document

14/06/1914 June 2019 CESSATION OF DAVID FREDERICK POLLITT AS A PSC

View Document

11/06/1911 June 2019 RE-SUB DIV 27/03/2019

View Document

11/06/1911 June 2019 SUB-DIVISION 20/05/19

View Document

11/06/1911 June 2019 27/03/19 STATEMENT OF CAPITAL GBP 200.0

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/09/1817 September 2018 COMPANY NAME CHANGED BCSD ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 17/09/18

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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