KENNETH BURR ASSOCIATES LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 18 October 2013

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED SARA ANNE BURR

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR SARA BURR

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
1ST FLOOR
SPRINGBANK HOUSE 13 PEMBROKE ROAD
SEVENOAKS
KENT
TN13 1XR
UNITED KINGDOM

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR JONATHAN MICHAEL GOODING

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA BURR

View Document

22/11/1322 November 2013 PREVEXT FROM 30/09/2013 TO 18/10/2013

View Document

18/10/1318 October 2013 Annual accounts for year ending 18 Oct 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE AUSTIN / 07/02/2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN KATHLEEN BURR / 07/02/2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN KATHLEEN BURR / 07/02/2011

View Document

09/12/109 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 8 SHENDEN WAY SEVENOAKS KENT TN13 1SE

View Document

29/12/0929 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE AUSTIN / 01/12/2007

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE AUSTIN / 01/12/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 19 WOODLAND RISE SEVENOAKS KENT TN15 0HZ

View Document

25/01/0625 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 ADOPT MEM AND ARTS 25/01/96

View Document

09/02/969 February 1996 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 REGISTERED OFFICE CHANGED ON 14/12/90 FROM: 171 LONDON ROAD DUNTON GREEN SEVENOAKS KENT TN13 2TA

View Document

31/01/9031 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/10/8722 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

06/11/866 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/863 October 1986 CERTIFICATE OF INCORPORATION

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