About

Registered Number: 04685808
Date of Incorporation: 04/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Office 17 The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, LE10 1QU

 

Colin Burton & Son Builders Ltd was founded on 04 March 2003, it has a status of "Active". There are 4 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Colin 04 March 2003 - 1
BURTON, Stuart 06 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Dee Ann 01 March 2020 - 1
BURTON, Anita Glynis 04 March 2003 26 November 2009 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AP03 - Appointment of secretary 04 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 23 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CERTNM - Change of name certificate 10 November 2015
CONNOT - N/A 10 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 10 April 2012
MEM/ARTS - N/A 20 December 2011
AP01 - Appointment of director 19 December 2011
SH01 - Return of Allotment of shares 19 December 2011
CC04 - Statement of companies objects 19 December 2011
RESOLUTIONS - N/A 13 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 March 2011
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM02 - Termination of appointment of secretary 11 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 17 July 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 09 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.