BURROWS MOTOR COMPANY LIMITED

03782929
BURROWS MOTOR COMPANY WHEATLEY HALL ROAD DONCASTER SOUTH YORKSHIRE DN2 4LT

Documents

Documents
Date Category Description Pages
22 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2024 accounts Annual Accounts 32 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 incorporation Memorandum Articles 16 Buy now
03 Oct 2023 resolution Resolution 1 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2023 accounts Annual Accounts 33 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 accounts Amended Accounts 40 Buy now
03 May 2022 accounts Annual Accounts 42 Buy now
03 Sep 2021 accounts Annual Accounts 30 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2021 capital Return of purchase of own shares 3 Buy now
09 Dec 2020 mortgage Registration of a charge 31 Buy now
27 Oct 2020 capital Notice of cancellation of shares 4 Buy now
01 Jul 2020 accounts Annual Accounts 35 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 34 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 mortgage Registration of a charge 31 Buy now
02 Jan 2019 mortgage Registration of a charge 4 Buy now
05 Dec 2018 capital Return of Allotment of shares 4 Buy now
03 Dec 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 mortgage Registration of a charge 32 Buy now
26 Apr 2018 accounts Annual Accounts 27 Buy now
06 Jul 2017 mortgage Registration of a charge 31 Buy now
14 Jun 2017 accounts Annual Accounts 26 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2016 accounts Annual Accounts 34 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
19 Apr 2015 accounts Annual Accounts 24 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Steven Richard Burrows) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Dean Cooper) 2 Buy now
27 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
17 Apr 2014 accounts Annual Accounts 20 Buy now
08 Jan 2014 mortgage Registration of a charge 51 Buy now
28 Oct 2013 mortgage Registration of a charge 29 Buy now
24 Jun 2013 annual-return Annual Return 6 Buy now
29 May 2013 accounts Annual Accounts 20 Buy now
13 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2012 officers Appointment of secretary (Mrs Louise Holmes) 1 Buy now
03 Jul 2012 officers Termination of appointment of secretary (Joanne Nixon) 1 Buy now
28 Jun 2012 annual-return Annual Return 7 Buy now
07 Jun 2012 accounts Annual Accounts 17 Buy now
28 May 2012 officers Change of particulars for secretary (Joanne Nixon) 3 Buy now
25 May 2012 officers Change of particulars for director (Mr Dean Cooper) 3 Buy now
25 May 2012 officers Change of particulars for director (Mr Steven Richard Burrows) 3 Buy now
18 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Nov 2011 mortgage Particulars of a mortgage or charge 8 Buy now
23 Nov 2011 auditors Auditors Resignation Limited Company 2 Buy now
09 Nov 2011 mortgage Particulars of a mortgage or charge 7 Buy now
09 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
29 Jun 2011 annual-return Annual Return 7 Buy now
16 Mar 2011 mortgage Particulars of a mortgage or charge 7 Buy now
07 Mar 2011 accounts Annual Accounts 27 Buy now
08 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
23 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
10 Sep 2010 resolution Resolution 1 Buy now
10 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
30 Jun 2010 annual-return Annual Return 7 Buy now
30 Jun 2010 address Move Registers To Sail Company 1 Buy now
29 Jun 2010 address Change Sail Address Company 1 Buy now
29 Jun 2010 officers Change of particulars for director (Dean Cooper) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Steven Richard Burrows) 2 Buy now
11 Mar 2010 accounts Annual Accounts 24 Buy now
18 Feb 2010 officers Termination of appointment of director (Louise Holmes) 1 Buy now
29 Jun 2009 annual-return Return made up to 01/06/09; full list of members 5 Buy now
17 Mar 2009 accounts Annual Accounts 24 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from pentagon toyota riverside way sheffield road rotherham south yorkshire S60 1DS 2 Buy now
27 Jun 2008 annual-return Return made up to 01/06/08; full list of members 5 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from pentagon toyota riverside way rotherham south yorkshire S60 1DS united kingdom 1 Buy now
27 Jun 2008 address Location of debenture register 1 Buy now
27 Jun 2008 address Location of register of members 1 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from pentagon toyota riverside way sheffield road rotherham south yorkshire S60 1BS 1 Buy now
27 Jun 2008 address Location of register of members 1 Buy now
27 Jun 2008 address Location of debenture register 1 Buy now
23 May 2008 accounts Annual Accounts 25 Buy now
23 Jan 2008 capital £ ic 451038/229138 31/12/07 £ sr 221900@1=221900 2 Buy now
12 Oct 2007 officers New secretary appointed 2 Buy now
12 Oct 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 annual-return Return made up to 01/06/07; full list of members 4 Buy now
24 May 2007 accounts Annual Accounts 25 Buy now
14 Feb 2007 officers New secretary appointed 2 Buy now
14 Feb 2007 officers Secretary resigned 1 Buy now
14 Sep 2006 accounts Annual Accounts 29 Buy now
19 Jun 2006 annual-return Return made up to 01/06/06; full list of members 5 Buy now
28 Sep 2005 officers Director's particulars changed 1 Buy now
17 Aug 2005 officers Director resigned 1 Buy now