C. BURR ENTERPRISES LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/12/2410 December 2024 Secretary's details changed for Miss Rebecca Sharon Digby on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Andrew John Taylor on 2024-12-10

View Document

16/10/2416 October 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

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/08/231 August 2023 Director's details changed for Mr David Neil Shackleton on 2023-07-21

View Document

01/08/231 August 2023 Appointment of Mr Gary James Podemsky as a director on 2023-07-21

View Document

27/07/2327 July 2023 Appointment of Mr David Neil Shackleton as a director on 2023-07-21

View Document

27/07/2327 July 2023 Termination of appointment of Roderick Charles Smallwood as a director on 2023-07-21

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 2021-10-14

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, SECRETARY PETER DE VROOME

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, SECRETARY PETER DE VROOME

View Document

26/08/1726 August 2017 SECRETARY APPOINTED MISS REBECCA SHARON DIGBY

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 22-23 OLD BURLINGTON STREET LONDON W1S 2JJ

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 22-23 OLD BURLINGTON LONDON W1S 2JJ

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/02/052 February 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 AUDITOR'S RESIGNATION

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: THE COLONNADES 82,BISHOPS BRIDGE ROAD LONDON W2 6BB

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

06/04/916 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: 12 OGLE STREET LONDON W1P 7LG

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

08/01/888 January 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/07/8731 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

18/09/8618 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8615 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/861 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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