J & P BURBIDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-10-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-10-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with updates |
06/01/226 January 2022 | Change of share class name or designation |
05/01/225 January 2022 | Particulars of variation of rights attached to shares |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
27/10/2127 October 2021 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1, the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-10-27 |
16/06/2116 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BURBIDGE |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
11/11/2011 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN BURBRIDGE / 28/10/2016 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURBIDGE / 21/07/2020 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 8 THE BRIARS WATERLOOVILLE HAMPSHIRE PO7 7YH ENGLAND |
25/10/1825 October 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEELAN ASSOCIATES LTD / 25/10/2018 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM UNIT 1, BYNGS BUSINESS PARK SOAKE ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6QX |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 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 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
26/07/1626 July 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 |
30/10/1530 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
28/10/1428 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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