About

Registered Number: 04384605
Date of Incorporation: 28/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2 Meadow Court, High Street, Witney, Oxfordshire, OX28 6ER

 

Burrows & Edwards Ltd was founded on 28 February 2002 and has its registered office in Oxfordshire. Fletcher-marfell, Fiona Elizabeth, Mobbs, Nichola Jane, Edwards, Joanne Louise are listed as directors of the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Joanne Louise 28 February 2002 11 September 2003 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER-MARFELL, Fiona Elizabeth 01 July 2010 - 1
MOBBS, Nichola Jane 10 November 2006 01 July 2010 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 01 March 2016
SH01 - Return of Allotment of shares 01 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 24 December 2010
AP03 - Appointment of secretary 24 December 2010
TM02 - Termination of appointment of secretary 24 December 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 02 January 2008
395 - Particulars of a mortgage or charge 05 June 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 30 April 2004
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
225 - Change of Accounting Reference Date 29 July 2003
AA - Annual Accounts 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.