BURN & WARNE LETTINGS AND MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
05/10/245 October 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
07/11/237 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-02-28 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-03 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WARNE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/07/1726 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
11/08/1611 August 2016 | SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/02/164 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 15 GROVE ROAD SUTTON SURREY SM1 1BB |
27/03/1527 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/02/1424 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WARNE / 16/10/2013 |
24/02/1424 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SUSAN WARNE / 16/10/2013 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/02/1319 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/07/1230 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE DEVINE / 25/07/2012 |
10/04/1210 April 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/05/1126 May 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/03/1018 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
18/03/1018 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
18/03/1018 March 2010 | SAIL ADDRESS CREATED |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 15 GROVE ROAD SUTTON SURREY SM1 1BS ENGLAND |
03/02/093 February 2009 | 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