CHRIS BURR CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/04/2530 April 2025 Director's details changed for Miss Millie Elizabeth Violet Burr on 2024-11-27

View Document

30/04/2530 April 2025 Change of details for Mr Christopher Burr as a person with significant control on 2024-11-27

View Document

30/04/2530 April 2025 Director's details changed for Christopher David Burr on 2024-11-27

View Document

16/04/2516 April 2025 Appointment of Mr Archie Terrance Eric Burr as a director on 2024-11-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Appointment of Miss Millie Elizabeth Violet Burr as a director on 2022-04-13

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM C/O ORPHEUS CORPORATION LIMITED 141 ENGLISHCOMBE LANE BATH BA2 2EL

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY ORPHEUS CORPORATION LIMITED

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BURR / 08/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063400280001

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BURR / 14/01/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BURR / 01/01/2010

View Document

20/10/1020 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORPHEUS CORPORATION LIMITED / 01/01/2010

View Document

20/10/1020 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM GALES FARM GURNEY SLADE RADSTOCK SOMERSET BA3 4UX UNITED KINGDOM

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY STUART FRASER

View Document

14/10/0914 October 2009 CORPORATE SECRETARY APPOINTED ORPHEUS CORPORATION LIMITED

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM GAILES FARM GURNEY SLADE RADSTOCK BA3 4UX ENGLAND

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM FRASER HOUSE, PETER STREET SHEPTON MALLET SOMERSET BA4 5BL

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 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