About

Registered Number: 04013338
Date of Incorporation: 13/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Tk House,, 69 Banstead Road, Carshalton, Surrey, SM5 3NP,

 

Having been setup in 2000, Peter Burton & Co Ltd have registered office in Carshalton in Surrey, it has a status of "Active". Crowley, Sally Jean, Burton, Jean Patricia, Crowley, Timothy Edward are the current directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Jean Patricia 13 June 2000 - 1
CROWLEY, Timothy Edward 13 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CROWLEY, Sally Jean 13 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 25 April 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 02 July 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 24 June 2014
AAMD - Amended Accounts 07 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 17 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
123 - Notice of increase in nominal capital 18 December 2002
363s - Annual Return 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
AA - Annual Accounts 22 March 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 02 August 2001
225 - Change of Accounting Reference Date 30 October 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.