About

Registered Number: 02912894
Date of Incorporation: 25/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

Founded in 1994, Burden Bros Contractors Ltd has its registered office in Ashford. Burden Bros Contractors Ltd has 4 directors listed as Burden, Mavis Elizabeth, Burden, Peter Elliott, Gale, David John, Pendry, Andrew David at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDEN, Mavis Elizabeth 25 March 1994 25 March 1994 1
BURDEN, Peter Elliott 25 March 1994 19 January 2015 1
GALE, David John 21 August 2008 21 June 2011 1
PENDRY, Andrew David 21 August 2008 01 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 21 April 2020
AA01 - Change of accounting reference date 06 March 2020
AA01 - Change of accounting reference date 10 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 04 December 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
PSC05 - N/A 11 July 2018
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 12 October 2017
MR04 - N/A 11 July 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 29 December 2014
MR01 - N/A 09 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 14 December 2011
AAMD - Amended Accounts 16 August 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
SH01 - Return of Allotment of shares 06 April 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
353 - Register of members 11 November 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 23 October 2003
AUD - Auditor's letter of resignation 16 June 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 02 May 2002
225 - Change of Accounting Reference Date 04 December 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 07 April 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 04 April 1997
288 - N/A 28 July 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 12 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1995
395 - Particulars of a mortgage or charge 06 September 1995
AA - Annual Accounts 02 May 1995
363b - Annual Return 21 April 1995
288 - N/A 20 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1994
395 - Particulars of a mortgage or charge 07 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
287 - Change in situation or address of Registered Office 06 April 1994
NEWINC - New incorporation documents 25 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2014 Fully Satisfied

N/A

Mortgage debenture 31 August 1995 Outstanding

N/A

Fixed and floating charge 30 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.