BURROWS ELECTRICAL LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Appointment of a voluntary liquidator

View Document

06/12/246 December 2024 Statement of affairs

View Document

04/12/244 December 2024 Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-12-04

View Document

02/12/242 December 2024 Resolutions

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-01-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

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

View Accounts

06/06/196 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 SECRETARY'S CHANGE OF PARTICULARS / PHILIP RAYMOND GUNNELL / 02/05/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/05/188 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/05/1718 May 2017 SECRETARY'S CHANGE OF PARTICULARS / PHILIP RAYMOND GUNNELL / 17/04/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAYMOND GUNNELL / 23/09/2016

View Document

18/05/1718 May 2017 SECRETARY'S CHANGE OF PARTICULARS / PHILIP RAYMOND GUNNELL / 23/09/2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JANE KOCHAN / 23/09/2016

View Document

19/04/1719 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

12/05/1612 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/08/1519 August 2015 DIRECTOR APPOINTED PHILIP RAYMOND GUNNELL

View Document

19/08/1519 August 2015 SECRETARY APPOINTED PHILIP RAYMOND GUNNELL

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY SHEILA BURROWS

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BURROWS

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA BURROWS

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BURROWS

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED SHIRLEY JANE KOCHAN

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/05/1526 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BURROWS / 17/04/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 ADOPT ARTICLES 28/05/2014

View Document

30/09/1430 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURROWS

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED ALAN ROBERT BURROWS

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURROWS

View Document

13/05/1413 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/04/1326 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

04/05/114 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BURROWS / 16/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PATRICIA BURROWS / 16/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CHURCH

View Document

02/06/092 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

08/05/028 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: ROCHESTER HOUSE 145 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

23/05/8823 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: CROWN HOUSE HIGH ROAD LOUGHTON ESSEX

View Document

11/04/8711 April 1987 RETURN MADE UP TO 03/01/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

11/04/8711 April 1987 Accounts for a small company made up to 1986-01-31

View Document

03/05/863 May 1986 RETURN MADE UP TO 03/01/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document

12/02/7312 February 1973 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