JULIAN BURROWS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-04-05

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM ADAMS VIEW, AXHILL HOUSE ASHILL ILMINSTER TA19 9NB ENGLAND

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BURROWS / 20/08/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN BURROWS / 02/02/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM CHIDGEYS COTTAGE CUTCOMBE MINEHEAD TA24 7AP ENGLAND

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BURROWS / 02/02/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / LISA BURROWS / 07/01/2018

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BURROWS / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN BURROWS / 14/09/2017

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM FERN COTTAGE HUNTHAM STOKE ST. GREGORY TAUNTON TA3 6EY ENGLAND

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN BURROWS / 24/07/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM CHIDSEYS COTTAGE CUTCOMBE MINEHEAD TA24 7AP ENGLAND

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM THE STACK CURLOAD STOKE ST. GREGORY TAUNTON SOMERSET TA3 6JA

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM CROCKFORDS COTTAGE CUTCOMBE MINEHEAD SOMERSET TA24 7AP

View Document

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM CROCKFORDS COTTAGE . CUTCOMBE MINEHEAD SOMERSET TA24 7AP UNITED KINGDOM

View Document

22/10/1122 October 2011 REGISTERED OFFICE CHANGED ON 22/10/2011 FROM THE STACK CURLOAD STOKE ST. GREGORY TAUNTON SOMERSET TA3 6JA

View Document

15/02/1115 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BURROWS / 08/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM THE STACK CURLOAD STOKE ST. GREGORY TAUNTON SOMERSET TA3 6JA

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 1 CHAPEL STREET DULVERTON SOMERSET TA22 9HF

View Document

22/12/0922 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 05/04/08

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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