BURTENSHAW BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GRANT BURTENSHAW / 20/12/2019

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

13/06/1913 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

11/05/1811 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES GRANT BURTENSHAW / 04/05/2018

View Document

09/05/189 May 2018 CESSATION OF JAMES GRANT BURTENSHAW AS A PSC

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY DAWN GREEN

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GRANT BURTENSHAW

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT BURTENSHAW / 02/11/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED LUCY DAWN GREEN

View Document

05/01/165 January 2016 SAIL ADDRESS CREATED

View Document

05/01/165 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/11/1524 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM FIRST FLOOR ST GILES HOUSE 15-21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKS MK2 2NG

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT BURTENSHAW / 31/10/2014

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 1 KIRTLINGTON DOWNHEAD PARK MILTON KEYNES BUCKS MK15 9AZ UNITED KINGDOM

View Document

11/09/1311 September 2013 19/08/13 STATEMENT OF CAPITAL GBP 100

View Document

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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