BURROWS LEA LIVERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

03/04/243 April 2024 Registered office address changed from The Dairy, Tilehouse Farm Offices East Shalford Lane Guildford GU4 8AE England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

17/05/2317 May 2023 Cessation of Susan Emma Katherine Lake as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Notification of Sarah Manton as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Susan Emma Katherine Lake as a director on 2023-05-17

View Document

17/05/2317 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

18/01/2318 January 2023 Appointment of Miss Sarah Jo Manton as a director on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh GU6 8LH England to The Dairy, Tilehouse Farm Offices East Shalford Lane Guildford GU4 8AE on 2023-01-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM THE OLD FORGE SMITHBROOK BARNS HORSHAM ROAD CRANLEIGH SURREY GU6 8LH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY GU6 8AT

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013

View Document

16/04/1316 April 2013

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID STEBBINGS

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY GU6 8AT UNITED KINGDOM

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 2 SILVERWOOD COTTAGES GUILDFORD ROAD, SHERE SURREY GU5 9JD

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STEBBINGS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES STEBBINGS / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EMMA KATHERINE LAKE / 11/03/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: THE MANSE, MAPLEDRAKES ROAD EWHURST CRANLEIGH SURREY GU6 7QW

View Document

24/03/0724 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 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