About

Registered Number: 01335128
Date of Incorporation: 21/10/1977 (47 years and 6 months ago)
Company Status: Active
Registered Address: 30 Gay Street, Bath, Somerset, BA1 2PA

 

Having been setup in 1977, Burdalls Ltd has its registered office in Somerset. We don't know the number of employees at the business. The business has 6 directors listed as Baines, Carolyn Elizabeth, Ireson, Angela Margery, Ireson, David John Gittins, Alliban, Geraldine, Acciban, Richard Harolds, Ireson, James David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Carolyn Elizabeth 25 January 1993 - 1
IRESON, Angela Margery 11 July 2005 - 1
IRESON, David John Gittins N/A - 1
ACCIBAN, Richard Harolds N/A 12 October 1993 1
IRESON, James David 25 January 1993 12 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ALLIBAN, Geraldine 12 October 1993 11 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 27 September 2010
TM01 - Termination of appointment of director 20 February 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 25 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 January 2009
AA - Annual Accounts 05 November 2008
MEM/ARTS - N/A 17 July 2008
CERTNM - Change of name certificate 11 July 2008
RESOLUTIONS - N/A 16 April 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
169 - Return by a company purchasing its own shares 13 October 2005
RESOLUTIONS - N/A 27 September 2005
169 - Return by a company purchasing its own shares 14 September 2005
RESOLUTIONS - N/A 01 September 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 28 October 2004
RESOLUTIONS - N/A 09 July 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 30 October 2003
169 - Return by a company purchasing its own shares 10 July 2003
RESOLUTIONS - N/A 20 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 04 November 2002
AUD - Auditor's letter of resignation 19 August 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 02 January 2002
RESOLUTIONS - N/A 25 June 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 30 November 1998
MISC - Miscellaneous document 30 July 1998
288c - Notice of change of directors or secretaries or in their particulars 04 June 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 28 November 1997
288c - Notice of change of directors or secretaries or in their particulars 09 July 1997
288c - Notice of change of directors or secretaries or in their particulars 09 July 1997
AUD - Auditor's letter of resignation 24 April 1997
287 - Change in situation or address of Registered Office 10 January 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 31 October 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 19 January 1994
288 - N/A 01 November 1993
AA - Annual Accounts 19 October 1993
AA - Annual Accounts 20 July 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
363s - Annual Return 12 January 1993
288 - N/A 26 August 1992
AA - Annual Accounts 26 June 1992
363b - Annual Return 07 February 1992
AA - Annual Accounts 13 June 1991
363 - Annual Return 22 March 1991
363 - Annual Return 18 May 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 07 April 1989
AA - Annual Accounts 05 April 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 August 1988
AA - Annual Accounts 13 July 1988
363 - Annual Return 08 June 1988
363 - Annual Return 29 May 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.