W.A.BURDALL AND COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/05/2417 May 2024 Appointment of Jordan Burdall as a director on 2024-05-01

View Document

17/05/2417 May 2024 Appointment of Paige Burdall as a director on 2024-05-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/04/1515 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SIMON BURDALL / 21/03/2014

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TONI SUZANNE BURDALL / 21/03/2014

View Document

01/05/141 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/04/139 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/04/1029 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/04/095 April 2009 30/03/09 NO MEMBER LIST

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/05/0823 May 2008 30/03/08 NO MEMBER LIST

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 38 STATION STREET DONINGTON SPALDING LINCS PE11 4UL

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/936 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: STATION ROAD DONINGTON LINCOLNSHIRE PE11 4UH

View Document

28/04/8928 April 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

25/06/6825 June 1968 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

29/10/5629 October 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/5629 October 1956 CERTIFICATE OF INCORPORATION

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