M BURROWS PROPERTY LIMITED

Company Documents

DateDescription
09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
THE OLD STORES
121 LONG ASHTON ROAD
BRISTOL
BS41 9JE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS / 19/02/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/03/07

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: G OFFICE CHANGED 16/03/07 THE OLD STORES 121 LONG ASHTON ROAD BRISTOL BS41 9JE

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: G OFFICE CHANGED 11/03/07 GRIFFON HOUSE SEAGRY HEATH, GREAT SOMERFORD CHIPPENHAM WILTSHIRE SN15 5EN

View Document

19/02/0719 February 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