About

Registered Number: 03465581
Date of Incorporation: 13/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: The Shingles, Prey Heath Road, Woking, GU22 0RN,

 

Having been setup in 1997, C.J. Burfield Services Ltd are based in Woking, it's status is listed as "Active". We do not know the number of employees at this company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURFIELD, Christopher James 23 January 1998 - 1
BURFIELD, Kim Valerie 23 January 1998 23 July 2001 1
Secretary Name Appointed Resigned Total Appointments
GLADMAN, Michelle Elizabeth 23 July 2001 14 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 20 November 2018
AD01 - Change of registered office address 28 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 31 July 2017
TM02 - Termination of appointment of secretary 16 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 21 December 1998
CERTNM - Change of name certificate 23 February 1998
225 - Change of Accounting Reference Date 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
287 - Change in situation or address of Registered Office 18 February 1998
NEWINC - New incorporation documents 13 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.