About

Registered Number: 05472005
Date of Incorporation: 06/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Burrwood, 24 Peterscroft Ave, Ashurst, Southampton, SO40 7AB

 

Burrwood Contracts Ltd was founded on 06 June 2005 and has its registered office in Southampton. We don't know the number of employees at Burrwood Contracts Ltd. There are 2 directors listed as Howells, Brigid Mary, Howells, Craig James for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, Brigid Mary 01 June 2006 - 1
HOWELLS, Craig James 06 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 01 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 22 January 2007
225 - Change of Accounting Reference Date 19 January 2007
363a - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.