BURROWS LEA LIVERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Micro company accounts made up to 2025-03-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/10/2425 October 2024 | Micro company accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
17/05/2317 May 2023 | Cessation of Susan Emma Katherine Lake as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Notification of Sarah Manton as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Termination of appointment of Susan Emma Katherine Lake as a director on 2023-05-17 |
17/05/2317 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
18/01/2318 January 2023 | Appointment of Miss Sarah Jo Manton as a director on 2023-01-18 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM THE OLD FORGE SMITHBROOK BARNS HORSHAM ROAD CRANLEIGH SURREY GU6 8LH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
06/04/166 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY GU6 8AT |
15/04/1415 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | |
16/04/1316 April 2013 | |
04/04/134 April 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID STEBBINGS |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY GU6 8AT UNITED KINGDOM |
04/04/134 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 2 SILVERWOOD COTTAGES GUILDFORD ROAD, SHERE SURREY GU5 9JD |
04/04/134 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEBBINGS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES STEBBINGS / 11/03/2010 |
11/03/1011 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EMMA KATHERINE LAKE / 11/03/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | REGISTERED OFFICE CHANGED ON 24/03/07 FROM: THE MANSE, MAPLEDRAKES ROAD EWHURST CRANLEIGH SURREY GU6 7QW |
24/03/0724 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/03/0724 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/03/063 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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