About

Registered Number: 03110758
Date of Incorporation: 06/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Digoed, Idole, Carmarthen, Dyfed, SA32 8DG

 

Burke Contracts Ltd was founded on 06 October 1995, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Andrew Michael 06 October 1995 22 May 2000 1
BURKE, Frances Joan Jaqueline 22 May 2000 27 February 2004 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Andrew Michael 27 October 2009 - 1
BURKE, Frances Joan Jacqueline 27 February 2004 27 October 2009 1
JONES, Evan Myrddin Brian 22 May 2000 22 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 05 November 2014
AR01 - Annual Return 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 27 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 25 October 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 08 December 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 12 July 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
363s - Annual Return 21 October 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 18 July 2002
225 - Change of Accounting Reference Date 25 March 2002
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
225 - Change of Accounting Reference Date 20 September 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 01 September 2000
AA - Annual Accounts 29 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 04 May 2000
363s - Annual Return 04 May 2000
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
AA - Annual Accounts 13 August 1999
AA - Annual Accounts 13 August 1999
DISS6 - Notice of striking-off action suspended 25 May 1999
GAZ1 - First notification of strike-off action in London Gazette 23 March 1999
363s - Annual Return 12 January 1998
363s - Annual Return 04 November 1996
CERTNM - Change of name certificate 27 September 1996
287 - Change in situation or address of Registered Office 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
NEWINC - New incorporation documents 06 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.