R. BURROW I.R. LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Change of details for Mr Robert Geoffrey Burrow as a person with significant control on 2016-04-06 |
28/10/2428 October 2024 | Change of details for Mrs Lindsey Burrow as a person with significant control on 2019-08-13 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-14 with updates |
25/10/2425 October 2024 | Termination of appointment of Robert Geoffrey Burrow as a director on 2024-06-02 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2023-10-31 |
18/07/2418 July 2024 | Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS to C/O Ground Floor St. Pauls House 23 Park Square Leeds LS1 2nd on 2024-07-18 |
18/07/2418 July 2024 | Change of details for Mrs Lindsey Burrow as a person with significant control on 2024-07-18 |
12/03/2412 March 2024 | Appointment of Mrs Lindsey Burrow as a director on 2024-03-12 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY BURROW / 13/08/2019 |
18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY BURROW |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 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 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
29/07/1629 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 |
20/10/1520 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/01/1119 January 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY BURROWS / 14/10/2010 |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW ENGLAND |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/02/106 February 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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