BURROW DEVELOPMENTS LTD.

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

03/04/253 April 2025 Registration of charge 032533880008, created on 2025-03-27

View Document

23/12/2423 December 2024 Registration of charge 032533880007, created on 2024-12-18

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

14/10/1614 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032533880006

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

02/10/142 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

25/09/1325 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032533880005

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032533880004

View Document

18/10/1218 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

10/10/1210 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 1 OAKLANDS COURT TIVERTON BUSINESS PARK TIVERTON DEVON EX16 6TG

View Document

09/05/129 May 2012 SAIL ADDRESS CREATED

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

03/10/113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE THOMAS / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD CUFF / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE THOMAS / 22/08/2011

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

06/10/106 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM THE MOORE SCARROTT PARTNERSHIP OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA219LR

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

12/10/0912 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: SPRING COTTAGE HOCKWORTHY WELLINGTON SOMERSET TA21 0NW

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TRANSFER OF LAND 14/11/03

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/09/9913 September 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/09/9822 September 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/02/9812 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98

View Document

11/11/9611 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9630 October 1996 COMPANY NAME CHANGED PSH DEVELOPMENTS LTD. CERTIFICATE ISSUED ON 31/10/96

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 COMPANY NAME CHANGED ZOOMTACTIC LIMITED CERTIFICATE ISSUED ON 21/10/96

View Document

23/09/9623 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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