BOURLET FINANCIAL PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Termination of appointment of Robert Ian Johnson as a director on 2025-04-02

View Document

14/04/2514 April 2025 Cessation of Roger Murray Bourlet as a person with significant control on 2025-04-02

View Document

14/04/2514 April 2025 Notification of Bourlet Holdings Limited as a person with significant control on 2025-04-02

View Document

14/04/2514 April 2025 Cessation of Michelle Ruth Bourlet as a person with significant control on 2025-04-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Director's details changed for Mr Robert Ian Johnson on 2024-01-02

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE RUTH BOURLET / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER MURRAY BOURLET / 29/01/2020

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER MURRAY BOURLET / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MURRAY BOURLET / 06/02/2018

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 ADOPT ARTICLES 16/11/2015

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOURLET

View Document

10/11/1410 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/09/147 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/147 September 2014 16/07/14 STATEMENT OF CAPITAL GBP 1063

View Document

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

View Accounts

24/10/1324 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/11/126 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 SECOND FILING FOR FORM AP01

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR ROBERT IAN JOHNSON

View Document

10/05/1210 May 2012 REMOVE AUTH SHARE CAPITAL / LIMITS APPLIED TO DIRECTORS AUTHORITY 30/04/2012

View Document

10/05/1210 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 1010

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE RUTH BOURLET / 15/09/2011

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MURRAY BOURLET / 15/09/2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE RUTH BOURLET / 15/09/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/101 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/092 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE RUTH BOURLET / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MURRAY BOURLET / 01/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

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