CVS BURNHAM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Notification of a person with significant control statement

View Document

17/04/2417 April 2024 Cessation of Michael Leonard Charles Burnham as a person with significant control on 2023-09-16

View Document

17/04/2417 April 2024 Termination of appointment of Sara Christine Burnham as a director on 2024-04-04

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Termination of appointment of Michael Leonard Charles Burnham as a director on 2023-10-11

View Document

25/10/2325 October 2023 Appointment of Ms Victoria Burnham as a director on 2023-10-12

View Document

25/10/2325 October 2023 Appointment of Mrs Charlotte Louise Mcneil as a director on 2023-10-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 7BRAEMORE WOOD, TROON BRAEMORE WOOD TROON KA10 7FN SCOTLAND

View Document

31/12/1831 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD CHARLES BURNHAM / 20/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CHRISTINE BURNHAM / 20/03/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM HIGHFIELDS, 7 SOUTHWOOD ROAD TROON AYRSHIRE KA10 7EL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MRS SARA CHRISTINE BURNHAM

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SCRIVENOR

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BURNHAM

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD CHARLES BURNHAM / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE BURNHAM / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SCRIVENOR / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR STEFAN BURNHAM

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED VICTORIA SCRIVENOR

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MICHAEL LEONARD CHARLES BURNHAM

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY STEFAN BURNHAM

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

24/03/0524 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED JAMES SINCLAIR MCMILLAN SKENE LI MITED CERTIFICATE ISSUED ON 20/10/04

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 1 SIMONSBURN ROAD KILMARNOCK AYRSHIRE KA1 5LA

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: INNESFREE 22 ARDROSSAN ROAD SEAMILL WEST KILBRIDE AYRSHIRE KA23 9LS

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/04/9011 April 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 RETURN MADE UP TO 24/01/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

13/02/8713 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

03/09/843 September 1984 ANNUAL ACCOUNTS MADE UP DATE 23/10/83

View Document

21/11/8321 November 1983 ANNUAL ACCOUNTS MADE UP DATE 23/10/82

View Document

21/03/8321 March 1983 ANNUAL ACCOUNTS MADE UP DATE 23/10/81

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