About

Registered Number: 03329795
Date of Incorporation: 07/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: BARBER & CO, 12 Church Street, Cromer, Norfolk, NR27 9ER

 

Established in 1997, G.L. Burdett Marketing Ltd has its registered office in Cromer, Norfolk. There is one director listed as Burdett, Geoffrey Leonard for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDETT, Geoffrey Leonard 07 March 1997 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 23 December 2019
RESOLUTIONS - N/A 31 May 2019
CC04 - Statement of companies objects 31 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 May 2019
SH08 - Notice of name or other designation of class of shares 29 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 22 December 2014
AAMD - Amended Accounts 11 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 17 April 2013
SH01 - Return of Allotment of shares 12 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 09 January 2010
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 28 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 04 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2006
353 - Register of members 04 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 24 January 2005
287 - Change in situation or address of Registered Office 11 August 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 09 February 2003
287 - Change in situation or address of Registered Office 01 August 2002
287 - Change in situation or address of Registered Office 02 June 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1997
225 - Change of Accounting Reference Date 27 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.