BURVILLS DESIGN & BUILD LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-12 with updates

View Document

28/10/2528 October 2025 NewCessation of Christopher Clarkson as a person with significant control on 2023-04-08

View Document

28/10/2528 October 2025 NewNotification of Sarah-Jane Lord as a person with significant control on 2023-04-08

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

25/10/2425 October 2024 Director's details changed for Samuel Robert Weston on 2024-05-09

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Termination of appointment of Christopher Clarkson as a director on 2023-04-08

View Document

02/05/232 May 2023 Appointment of Samuel Robert Weston as a director on 2023-04-08

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

01/12/211 December 2021 Change of details for Christopher Clarkson as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

01/12/211 December 2021 Director's details changed for Christopher Clarkson on 2021-12-01

View Document

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

View Accounts

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM GU9 7QQ UNITED KINGDOM

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN WESTON / 19/01/2021

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKSON / 19/01/2021

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKSON / 19/01/2021

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WESTON / 19/01/2021

View Document

12/10/2012 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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