About

Registered Number: 03184184
Date of Incorporation: 10/04/1996 (28 years ago)
Company Status: Active
Registered Address: Bath House, 6-8 Bath Street, Bristol, BS1 6HL,

 

Michael Burdge Ltd was registered on 10 April 1996 with its registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of the company are listed as Burdge, Tandy Leigh, Burdge, Michael John, Burdge, Suzanne Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDGE, Michael John 10 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BURDGE, Tandy Leigh 19 March 2001 - 1
BURDGE, Suzanne Ruth 10 April 1996 19 March 2001 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 17 May 2019
AD01 - Change of registered office address 17 May 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH03 - Change of particulars for secretary 27 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 May 2015
RESOLUTIONS - N/A 24 September 2014
SH08 - Notice of name or other designation of class of shares 24 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 09 May 2011
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 05 August 2010
MISC - Miscellaneous document 03 June 2010
MISC - Miscellaneous document 03 June 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 12 July 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 12 May 1998
RESOLUTIONS - N/A 10 March 1998
RESOLUTIONS - N/A 10 March 1998
123 - Notice of increase in nominal capital 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
AA - Annual Accounts 03 November 1997
RESOLUTIONS - N/A 27 July 1997
RESOLUTIONS - N/A 27 July 1997
RESOLUTIONS - N/A 27 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1997
363s - Annual Return 27 July 1997
225 - Change of Accounting Reference Date 21 July 1997
395 - Particulars of a mortgage or charge 03 July 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
NEWINC - New incorporation documents 10 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.