About

Registered Number: 06021388
Date of Incorporation: 06/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

 

Du Toit & Burger Partnership (Stratford) Ltd was registered on 06 December 2006 and has its registered office in Manchester. Du Toit & Burger Partnership (Stratford) Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSEBY, Stephen 31 January 2020 - 1
CARROLL, Leo Damian 31 July 2017 31 January 2020 1
MCDONALD, Elizabeth 08 November 2012 31 October 2014 1
PERKIN, Jeremy 31 December 2011 08 November 2012 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
PARENT_ACC - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 12 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 11 December 2019
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 06 December 2018
PARENT_ACC - N/A 16 October 2018
AGREEMENT2 - N/A 16 October 2018
GUARANTEE2 - N/A 16 October 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 18 December 2017
CS01 - N/A 15 December 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
PARENT_ACC - N/A 24 August 2017
GUARANTEE2 - N/A 24 August 2017
AGREEMENT2 - N/A 24 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
AP03 - Appointment of secretary 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 16 December 2016
AD04 - Change of location of company records to the registered office 13 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 24 December 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 23 December 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AP01 - Appointment of director 01 February 2014
AP01 - Appointment of director 01 February 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 23 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2013
CH01 - Change of particulars for director 23 December 2013
CH01 - Change of particulars for director 23 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 07 December 2012
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AA01 - Change of accounting reference date 24 October 2012
AA - Annual Accounts 03 February 2012
AP03 - Appointment of secretary 27 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH01 - Change of particulars for director 28 December 2011
AR01 - Annual Return 22 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AD01 - Change of registered office address 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
TM01 - Termination of appointment of director 10 May 2011
CH01 - Change of particulars for director 22 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 December 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
TM01 - Termination of appointment of director 12 July 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 31 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2009
AUD - Auditor's letter of resignation 16 September 2009
353 - Register of members 26 February 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
RESOLUTIONS - N/A 21 April 2008
RESOLUTIONS - N/A 21 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
RESOLUTIONS - N/A 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
225 - Change of Accounting Reference Date 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
SA - Shares agreement 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 18 August 2010 Fully Satisfied

N/A

Fixed and floating security document 02 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.