About

Registered Number: 06257192
Date of Incorporation: 23/05/2007 (17 years ago)
Company Status: Active
Registered Address: Little Hollies, The Close, Averham, Newark, Nottinghamshire, NG23 5RP

 

Dm Burke Ltd was registered on 23 May 2007, it's status at Companies House is "Active". The companies director is listed as Burke, Michelle Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Michelle Louise 23 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 09 December 2019
PSC04 - N/A 12 June 2019
PSC01 - N/A 12 June 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 01 June 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 17 June 2008
353 - Register of members 17 June 2008
225 - Change of Accounting Reference Date 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.