P & R BURBAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

24/09/2424 September 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ROBERT BURBAGE / 22/01/2020

View Document

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

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT BURBAGE / 20/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BURBAGE / 20/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BURBAGE / 20/01/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BURBAGE / 20/01/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ROBERT BURBAGE / 20/01/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ROBERT BURBAGE / 05/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT BURBAGE / 22/01/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ROBERT BURBAGE / 22/01/2019

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

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

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM TOWNSEND FARM NOBOTTLE NORTHAMPTON NN7 4HJ

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

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

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/01/1431 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

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

View Accounts

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060605930001

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/03/1311 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM POST BOX COTTAGE NOBOTTLE NORTHAMPTON NN7 4HJ

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURBAGE / 21/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURBAGE / 21/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/04/0711 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

22/01/0722 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