About

Registered Number: 01054830
Date of Incorporation: 17/05/1972 (52 years and 10 months ago)
Company Status: Active
Registered Address: The Causeway, Marlow, Buckinghamshire, SL7 1NF

 

Founded in 1972, Burgers of Marlow Ltd has its registered office in Buckinghamshire. We don't know the number of employees at this company. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 08 January 2020
CS01 - N/A 07 January 2019
AA - Annual Accounts 02 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 14 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 January 2016
AA01 - Change of accounting reference date 18 December 2015
AP01 - Appointment of director 21 July 2015
RESOLUTIONS - N/A 07 July 2015
SH08 - Notice of name or other designation of class of shares 07 July 2015
SH01 - Return of Allotment of shares 07 July 2015
CERTNM - Change of name certificate 03 July 2015
CONNOT - N/A 03 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 23 December 2014
RESOLUTIONS - N/A 18 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 07 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 January 2009
353 - Register of members 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 07 January 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
RESOLUTIONS - N/A 27 July 2007
123 - Notice of increase in nominal capital 27 July 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2007
353 - Register of members 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 12 January 2007
AA - Annual Accounts 23 January 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
353 - Register of members 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 17 January 2005
363s - Annual Return 09 February 2004
CERTNM - Change of name certificate 16 October 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 27 January 2000
288b - Notice of resignation of directors or secretaries 16 June 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 13 January 1999
363s - Annual Return 01 February 1998
AA - Annual Accounts 19 January 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 02 January 1997
353 - Register of members 02 April 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 22 December 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 20 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 January 1994
AA - Annual Accounts 04 January 1994
RESOLUTIONS - N/A 02 February 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 26 January 1993
288 - N/A 11 May 1992
AA - Annual Accounts 18 February 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 21 February 1991
363a - Annual Return 14 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1990
RESOLUTIONS - N/A 22 June 1990
123 - Notice of increase in nominal capital 22 June 1990
288 - N/A 01 June 1990
363 - Annual Return 01 June 1990
RESOLUTIONS - N/A 28 March 1990
AA - Annual Accounts 26 February 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 08 February 1989
363 - Annual Return 22 November 1988
288 - N/A 22 November 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 08 September 1987
AA - Annual Accounts 09 January 1987
AA - Annual Accounts 09 May 1986
NEWINC - New incorporation documents 17 May 1972

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 July 1977 Fully Satisfied

N/A

Mortgage 03 April 1975 Outstanding

N/A

Mortgage 03 April 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.