THE BURDENS GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewNotice of extension of period of Administration

View Document (might not be available)

25/03/2525 March 2025 Administrator's progress report

View Document (might not be available)

07/11/247 November 2024 Registered office address changed from Spalding Road Sutterton Boston Lincolnshire PE20 2ET to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-11-07

View Document (might not be available)

30/09/2430 September 2024 Notice of deemed approval of proposals

View Document (might not be available)

30/08/2430 August 2024 Appointment of an administrator

View Document (might not be available)

28/06/2428 June 2024 Termination of appointment of John Southern as a secretary on 2024-06-14

View Document (might not be available)

28/06/2428 June 2024 Termination of appointment of John Southern as a director on 2024-06-14

View Document (might not be available)

15/04/2415 April 2024 Change of details for Agriturf Holdings Limited as a person with significant control on 2024-04-12

View Document (might not be available)

12/04/2412 April 2024 Secretary's details changed for John Southern on 2024-04-12

View Document (might not be available)

12/04/2412 April 2024 Change of details for Agriturf Holdings Limited as a person with significant control on 2024-04-12

View Document (might not be available)

12/04/2412 April 2024 Director's details changed for Mr John Southern on 2024-04-12

View Document (might not be available)

12/04/2412 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document (might not be available)

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

28/03/2328 March 2023 Director's details changed for Mr John William Wates on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

22/02/2322 February 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

23/04/2123 April 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

27/02/2027 February 2020 SAIL ADDRESS CREATED

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / AGRITURF HOLDINGS LIMITED / 27/02/2020

View Document

27/02/2027 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / AGRITURF HOLDINGS LIMITED / 24/10/2019

View Document (might not be available)

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD BELL / 24/10/2019

View Document (might not be available)

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RICHARD TAYLOR / 24/10/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WATES / 24/10/2019

View Document (might not be available)

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOUTHERN / 24/10/2019

View Document (might not be available)

24/10/1924 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN SOUTHERN / 24/10/2019

View Document (might not be available)

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WATES / 16/07/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document (might not be available)

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOUTHERN / 28/06/2019

View Document (might not be available)

11/06/1911 June 2019 CESSATION OF AGRITURF LIMITED AS A PSC

View Document (might not be available)

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGRITURF HOLDINGS LIMITED

View Document (might not be available)

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RICHARD TAYLOR / 10/06/2019

View Document (might not be available)

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RICHARD TAYLOR / 29/05/2019

View Document (might not be available)

30/01/1930 January 2019 DIRECTOR APPOINTED MR KEVIN RICHARD BELL

View Document (might not be available)

30/01/1930 January 2019 DIRECTOR APPOINTED MR JOHN WILLIAM WATES

View Document (might not be available)

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN BURDEN

View Document (might not be available)

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016610400023

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document (might not be available)

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK NOBLE

View Document (might not be available)

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document (might not be available)

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RICHARD TAYLOR / 01/10/2009

View Document (might not be available)

03/09/143 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document (might not be available)

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BANNISTER

View Document (might not be available)

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document (might not be available)

21/05/1321 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document (might not be available)

07/02/137 February 2013 SECRETARY APPOINTED JOHN SOUTHERN

View Document (might not be available)

07/02/137 February 2013 DIRECTOR APPOINTED JOHN SOUTHERN

View Document (might not be available)

29/01/1329 January 2013 DIRECTOR APPOINTED MARK ROBERT NOBLE

View Document (might not be available)

14/11/1214 November 2012 AUDITOR'S RESIGNATION

View Document (might not be available)

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH HARWOOD

View Document (might not be available)

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document (might not be available)

04/07/124 July 2012 SAIL ADDRESS CREATED

View Document (might not be available)

04/07/124 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document (might not be available)

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN EVERTON

View Document (might not be available)

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVERTON

View Document (might not be available)

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document (might not be available)

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document (might not be available)

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document (might not be available)

08/11/118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document (might not be available)

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 4TH FLOOR 65 KINGSWAY LONDON WC2B 6TD

View Document (might not be available)

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document (might not be available)

22/07/1122 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document (might not be available)

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document (might not be available)

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document (might not be available)

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document (might not be available)

07/04/117 April 2011 DIRECTOR APPOINTED KEITH HARWOOD

View Document (might not be available)

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document (might not be available)

03/07/093 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document (might not be available)

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 7 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document (might not be available)

28/09/0728 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document (might not be available)

16/10/0616 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/07/0617 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document (might not be available)

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

14/09/0514 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document (might not be available)

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/08/0425 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document (might not be available)

12/11/0312 November 2003 £ NC 750000/1000000 30/0

View Document (might not be available)

11/09/0311 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document (might not be available)

16/08/0216 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document (might not be available)

14/08/0114 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document (might not be available)

07/02/017 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

07/02/017 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

01/08/001 August 2000 SECRETARY RESIGNED

View Document (might not be available)

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

03/07/003 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document (might not be available)

26/06/0026 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document (might not be available)

25/02/0025 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

22/06/9922 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document (might not be available)

02/06/992 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document (might not be available)

05/06/985 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document (might not be available)

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/08/971 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/06/9717 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document (might not be available)

20/05/9720 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 COMPANY NAME CHANGED BURDENS TRACTORS LIMITED CERTIFICATE ISSUED ON 27/09/96

View Document (might not be available)

03/08/963 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

03/08/963 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: 16A ST JAMES'S STREET LONDON SW1A 1ER

View Document (might not be available)

15/06/9615 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document (might not be available)

15/05/9615 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

26/02/9626 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document (might not be available)

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document (might not be available)

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document (might not be available)

16/11/9516 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/95

View Document (might not be available)

16/11/9516 November 1995 £ NC 500000/750000 31/10/95

View Document (might not be available)

16/11/9516 November 1995 NC INC ALREADY ADJUSTED 31/10/95

View Document (might not be available)

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

21/10/9521 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

15/09/9515 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

15/09/9515 September 1995 SECRETARY RESIGNED

View Document (might not be available)

06/07/956 July 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document (might not be available)

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

11/01/9511 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document (might not be available)

19/07/9419 July 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document (might not be available)

30/06/9430 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 21/12

View Document (might not be available)

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/01/9427 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/10/9313 October 1993 NEW SECRETARY APPOINTED

View Document (might not be available)

13/10/9313 October 1993 SECRETARY RESIGNED

View Document (might not be available)

06/07/936 July 1993 DIRECTOR RESIGNED

View Document (might not be available)

16/06/9316 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document (might not be available)

06/06/936 June 1993 DIRECTOR RESIGNED

View Document (might not be available)

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/01/934 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/12/9223 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document (might not be available)

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/06/9224 June 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document (might not be available)

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document (might not be available)

26/03/9226 March 1992 NC INC ALREADY ADJUSTED 27/02/92

View Document (might not be available)

26/03/9226 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/92

View Document (might not be available)

26/03/9226 March 1992 £ NC 100/500000 27/02

View Document (might not be available)

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document (might not be available)

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document (might not be available)

01/07/911 July 1991 DIRECTOR RESIGNED

View Document (might not be available)

28/06/9128 June 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document (might not be available)

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document (might not be available)

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/11/9014 November 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document (might not be available)

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document (might not be available)

02/09/892 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/09/892 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/08/8922 August 1989 AUDITOR'S RESIGNATION

View Document (might not be available)

17/08/8917 August 1989 AUDITOR'S RESIGNATION

View Document (might not be available)

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: SPALDING ROAD SUTTERTON BOSTON LINCS PE20 2ET

View Document (might not be available)

17/08/8917 August 1989 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document (might not be available)

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

15/08/8915 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

29/06/8929 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document (might not be available)

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document (might not be available)

14/06/8914 June 1989 ADOPT MEM AND ARTS 020689

View Document (might not be available)

29/03/8929 March 1989 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/03/897 March 1989 COMPANY NAME CHANGED BURDENS TRACTORS (WRANGLE) LIMIT ED CERTIFICATE ISSUED ON 08/03/89

View Document (might not be available)

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM: SPALDING ROAD SUTTERTON BOSTON LINCOLNSHIRE PE20 2ET

View Document (might not be available)

27/01/8927 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document (might not be available)

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: NORTH END SWINESHEAD BOSTON LINCOLNSHIRE

View Document (might not be available)

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

25/05/8825 May 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document (might not be available)

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document (might not be available)

17/06/8717 June 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document (might not be available)

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document (might not be available)

22/04/8722 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

22/04/8722 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

26/02/8726 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

19/05/8619 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/86

View Document (might not be available)

19/05/8619 May 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document (might not be available)

31/08/8231 August 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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