About

Registered Number: 01523546
Date of Incorporation: 21/10/1980 (44 years and 6 months ago)
Company Status: Active
Registered Address: 18 St. Christophers Way, Pride Park, Derby, DE24 8JY,

 

Burlington Travel Ltd was registered on 21 October 1980. This organisation has 3 directors listed as Cooper, Robert William, Cooper, Mona, Cooper, William Ernest in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Robert William N/A - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Mona N/A 20 December 2000 1
COOPER, William Ernest 20 December 2000 16 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 07 May 2020
CH01 - Change of particulars for director 22 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 23 April 2019
CS01 - N/A 09 May 2018
SH01 - Return of Allotment of shares 09 May 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 05 March 2018
SH01 - Return of Allotment of shares 26 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 13 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
AA - Annual Accounts 06 July 2016
AD01 - Change of registered office address 26 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 18 June 2015
SH01 - Return of Allotment of shares 28 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 12 May 2014
SH01 - Return of Allotment of shares 29 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 28 June 2013
SH01 - Return of Allotment of shares 03 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 08 May 2012
SH01 - Return of Allotment of shares 30 April 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 05 May 2011
SH01 - Return of Allotment of shares 04 May 2011
SH01 - Return of Allotment of shares 04 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 14 June 2010
RESOLUTIONS - N/A 29 April 2010
SH01 - Return of Allotment of shares 29 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 29 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 04 July 2007
AUD - Auditor's letter of resignation 27 April 2007
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 02 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
353 - Register of members 02 April 1996
363s - Annual Return 02 April 1996
287 - Change in situation or address of Registered Office 30 November 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 13 April 1994
363s - Annual Return 08 March 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 13 May 1992
AA - Annual Accounts 13 May 1992
287 - Change in situation or address of Registered Office 10 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1991
AUD - Auditor's letter of resignation 25 July 1991
AUD - Auditor's letter of resignation 25 July 1991
287 - Change in situation or address of Registered Office 25 April 1991
RESOLUTIONS - N/A 03 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1991
123 - Notice of increase in nominal capital 03 April 1991
AA - Annual Accounts 03 April 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
363 - Annual Return 24 April 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 28 January 1988
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
395 - Particulars of a mortgage or charge 08 April 1987
AA - Annual Accounts 10 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 08 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.