HENRY C. BURROWS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/04/2421 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/04/239 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

09/04/239 April 2023 Notification of Keith Alan Shaw as a person with significant control on 2023-04-09

View Document

09/04/239 April 2023 Termination of appointment of Gillian Bell as a director on 2023-04-09

View Document

09/04/239 April 2023 Appointment of Doctor Keith Alan Shaw as a director on 2023-04-09

View Document

09/04/239 April 2023 Cessation of Gillian Bell as a person with significant control on 2023-04-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

06/06/216 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

06/06/206 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/11/1917 November 2019 REGISTERED OFFICE CHANGED ON 17/11/2019 FROM 7 SHELFORD AVENUE KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 8HF ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/06/1711 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM SPRING COTTAGE 47 TOWN STREET HOLBROOK DERBYHIRE DE5 0TA

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE COLLINS

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MISS GILLIAN BELL

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 25/09/13 STATEMENT OF CAPITAL GBP 2

View Document

28/06/1328 June 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

20/06/1320 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MS VALERIE COLLINS

View Document

26/07/1026 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON SHEPHERD / 10/06/2010

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SHEPHERD

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/07/0628 July 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 RETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 ALTER MEM AND ARTS 03/01/91

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

10/08/9010 August 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 RETURN MADE UP TO 15/06/88; NO CHANGE OF MEMBERS

View Document

14/09/8814 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

16/12/8716 December 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/06/8722 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 REGISTERED OFFICE CHANGED ON 22/06/87 FROM: 251 NORMANTON ROAD DERBY

View Document

29/07/8629 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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