About

Registered Number: 04654494
Date of Incorporation: 03/02/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 22-26 King Street, King's Lynn, PE30 1HJ,

 

W. Burt & Sons (2003) Ltd was registered on 03 February 2003, it's status at Companies House is "Active". Burt, Peter John, Burt, William David, Burt, William Peter, Burt, Mary Eileen, Burt, William Ernest are listed as directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Peter John 04 March 2005 - 1
BURT, William David 05 September 2017 - 1
BURT, William Peter 09 June 2003 - 1
BURT, William Ernest 03 February 2003 09 June 2003 1
Secretary Name Appointed Resigned Total Appointments
BURT, Mary Eileen 03 February 2003 04 March 2005 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 26 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 05 June 2019
CS01 - N/A 07 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 August 2018
SH08 - Notice of name or other designation of class of shares 30 August 2018
RESOLUTIONS - N/A 28 August 2018
CC04 - Statement of companies objects 28 August 2018
AA - Annual Accounts 18 June 2018
PSC04 - N/A 09 February 2018
PSC04 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
AD01 - Change of registered office address 08 February 2018
CS01 - N/A 08 February 2018
AP01 - Appointment of director 26 September 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 03 August 2011
CH03 - Change of particulars for secretary 15 February 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 12 July 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 16 February 2004
225 - Change of Accounting Reference Date 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
CERTNM - Change of name certificate 06 October 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 25 March 2003
287 - Change in situation or address of Registered Office 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 March 2012 Outstanding

N/A

Debenture 08 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.