BURTON BUILDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

17/10/2217 October 2022 Change of details for Mr Steven Graham Yardley as a person with significant control on 2022-10-11

View Document

14/10/2214 October 2022 Cessation of Michael Andrew Whitebrook as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Steven Graham Yardley as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Notification of Michael Andrew Whitebrook as a person with significant control on 2022-10-11

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/01/2214 January 2022 Change of details for Mr Steven Graham Yardley as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Cessation of Michael Andrew Whitebrook as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Michael Andrew Whitebrook as a director on 2022-01-14

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/09/209 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 SECRETARY APPOINTED MRS HAZEL CHRISTINA YARDLEY

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY SARAH PURVEY

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/12/183 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/11/1730 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/11/161 November 2016 05/04/16 UNAUDITED ABRIDGED

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/11/153 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/10/1324 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/10/1029 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/11/092 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM YARDLEY / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW WHITEBROOK / 02/11/2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 20 VICARAGE ROAD WOODVILLE SWADLINCOTE DE11 8DY

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 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