BURWELL WEB COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
17/03/2317 March 2023 | Micro company accounts made up to 2022-10-31 |
23/12/2223 December 2022 | Registered office address changed from 97a High Street Worcester Worcestershire WR1 2HW England to 1 Orchard Close Church Lench Nr Evesham Worcestershire WR11 4DG on 2022-12-23 |
23/12/2223 December 2022 | Change of details for Mr Mark Rasdall as a person with significant control on 2022-12-23 |
23/12/2223 December 2022 | Director's details changed for Mrs Michelle Jean Rasdall on 2022-12-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
05/04/225 April 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
06/04/216 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 3 KINGS COURT WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SG ENGLAND |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK RASDALL / 19/10/2018 |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O FLETCHER THOMPSON 8 KINGS COURT WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SG |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK RASDALL / 01/09/2018 |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | 20/10/15 NO CHANGES |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM MILL HOUSE 21 HIGH STREET WICKEN CAMBS CB7 5XR |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JEAN RASDALL / 09/08/2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RASDALL / 09/08/2010 |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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