BURREN DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET DOWD

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET DOWD

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM, 45 MARINA AVENUE, NEW MALDEN, SURREY, KT3 6NE

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM, 78 LEYFIELD, WORCESTER PARK, KT4 7LR, ENGLAND

View Document

03/07/193 July 2019

View Document

03/07/193 July 2019

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS MARGARET DOWD

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS JOANNE DAVIES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MARTIN DAVIES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MRS JOANNE DAVIES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MISS MARGARET DOWD

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM, 78 LEYFIELD, WORCESTER PARK, KT4 7LR, ENGLAND

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET DOWD

View Document

14/05/1914 May 2019

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR MARTIN DAVIES

View Document

14/05/1914 May 2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM, 45 MARINA AVENUE, NEW MALDEN, SURREY, KT3 6NE

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MISS MARGARET DOWD

View Document

10/04/1910 April 2019

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET DOWD

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ERNEST DAVIES

View Document

10/04/1910 April 2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM, 78 LEYFIELD, WORCESTER PARK, KT4 7LR, ENGLAND

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM, 45 MARINA AVENUE, NEW MALDEN, SURREY, KT3 6NE

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES

View Document

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

View Accounts

28/03/1928 March 2019 DIRECTOR APPOINTED MRS JOANNE DAVIES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIES

View Document

23/03/1923 March 2019 DIRECTOR APPOINTED MR ERNEST DAVIES

View Document

23/03/1923 March 2019

View Document

23/03/1923 March 2019 DIRECTOR APPOINTED MISS MARGARET DOWD

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET DOWD

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ERNEST DAVIES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM, 45 MARINA AVENUE, NEW MALDEN, SURREY, KT3 6NE

View Document

22/03/1922 March 2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM, 78 LEYFIELD, WORCESTER PARK, KT4 7LR, ENGLAND

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM, 78 78 LEYFIELD, WORCESTER PARK, SURREY, KT4 7LR, ENGLAND

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM, 36 THE AVENUE, WORCESTER PARK, SURREY, KT4 7EY

View Document

17/12/1817 December 2018

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MISS MARGARET DOWD

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ERNEST DAVIES

View Document

14/12/1814 December 2018

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1829 November 2018

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET DOWD

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM, 78 LEYFIELD, WORCESTER PARK, KT4 7LR, ENGLAND

View Document

29/11/1829 November 2018

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR ERNEST DAVIES

View Document

29/11/1829 November 2018

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE DOWD

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

17/11/1817 November 2018

View Document

17/11/1817 November 2018

View Document

17/11/1817 November 2018

View Document

17/11/1817 November 2018 DIRECTOR APPOINTED MR ERNEST DAVIES

View Document

17/11/1817 November 2018 DIRECTOR APPOINTED MS MARGARET DOWD

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM, 36 THE AVENUE, WORCESTER PARK, SURREY, KT4 7EY

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM, 78 LEYFIELD, WORCESTER PARK, KT4 7LR, ENGLAND

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM, 36 THE AVENUE, WORCESTER PARK, SURREY, KT4 7EY

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM, 78 LEYFIELD, WORCESTER PARK, KT4 7LR, ENGLAND

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM, 36 THE AVENUE, WORCESTER PARK, SURREY, KT4 7EY

View Document

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

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET DOWD

View Document

04/07/174 July 2017

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR ERNEST DAVIES

View Document

04/07/174 July 2017

View Document

04/07/174 July 2017 CESSATION OF ANNE DOWD AS A PSC

View Document

04/07/174 July 2017

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY EUGENE DOWD

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR EUGENE DOWD

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

29/12/1629 December 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

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/12/1530 December 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

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/02/1425 February 2014 CHANGE PERSON AS DIRECTOR

View Document

25/02/1425 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR ERNEST DAVIES

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CHRISTOPHER DOWD / 01/10/2009

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MRS ANNE DOWD

View Document

31/08/1331 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CHRISTOPHER O'GRADY / 01/10/2009

View Document

31/08/1331 August 2013 DIRECTOR APPOINTED MISS MARGARET DOWD

View Document

31/08/1331 August 2013 SECRETARY'S CHANGE OF PARTICULARS / EUGENE CHRISTOPHER O'GRADY / 01/10/2009

View Document

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

View Accounts

14/02/1314 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIES / 21/01/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAVIES / 21/01/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/03/098 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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