Download leads from Nexok and grow your business. Find out more

A.E.Burgess & Sons,Limited

Documents

Total Documents163
Total Pages1,457

Filing History

1 February 2021Termination of appointment of Neil Steven Preston as a director on 31 January 2021
5 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020
5 October 2020Confirmation statement made on 24 September 2020 with no updates
2 January 2020Full accounts made up to 31 March 2019
27 September 2019Confirmation statement made on 24 September 2019 with no updates
31 December 2018Full accounts made up to 31 March 2018
24 September 2018Confirmation statement made on 24 September 2018 with no updates
24 September 2018Secretary's details changed for Jane Burgess on 24 September 2018
24 September 2018Director's details changed for Mr Norman Victor Burgess on 24 September 2018
24 September 2018Director's details changed for Robert Gundle on 24 September 2018
24 September 2018Director's details changed for Mr Steven Victor Burgess on 24 September 2018
22 December 2017Full accounts made up to 31 March 2017
2 October 2017Confirmation statement made on 25 September 2017 with no updates
2 October 2017Confirmation statement made on 25 September 2017 with no updates
11 October 2016Confirmation statement made on 25 September 2016 with updates
11 October 2016Confirmation statement made on 25 September 2016 with updates
7 September 2016Full accounts made up to 31 March 2016
7 September 2016Full accounts made up to 31 March 2016
28 November 2015Full accounts made up to 31 March 2015
28 November 2015Full accounts made up to 31 March 2015
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,420
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,420
26 June 2015Registration of charge 003733350008, created on 25 June 2015
26 June 2015Part of the property or undertaking has been released from charge 003733350006
26 June 2015Part of the property or undertaking has been released from charge 5
26 June 2015Part of the property or undertaking has been released from charge 003733350007
26 June 2015Part of the property or undertaking has been released from charge 003733350006
26 June 2015Part of the property or undertaking has been released from charge 4
26 June 2015Part of the property or undertaking has been released from charge 003733350007
26 June 2015Part of the property or undertaking has been released from charge 5
26 June 2015Part of the property or undertaking has been released from charge 4
26 June 2015Registration of charge 003733350008, created on 25 June 2015
24 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4,420
24 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4,420
10 November 2014Full accounts made up to 31 March 2014
10 November 2014Full accounts made up to 31 March 2014
3 October 2014Appointment of Mr Neil Steven Preston as a director on 1 October 2014
3 October 2014Appointment of Mr Neil Steven Preston as a director on 1 October 2014
3 October 2014Appointment of Mr Neil Steven Preston as a director on 1 October 2014
6 May 2014Auditor's resignation
6 May 2014Auditor's resignation
17 April 2014Auditor's resignation
17 April 2014Auditor's resignation
31 March 2014Registration of charge 003733350007
31 March 2014Registration of charge 003733350007
5 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4,420
5 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4,420
3 September 2013Full accounts made up to 31 March 2013
3 September 2013Full accounts made up to 31 March 2013
2 September 2013Registration of charge 003733350006
2 September 2013Satisfaction of charge 3 in full
2 September 2013Registration of charge 003733350006
2 September 2013Satisfaction of charge 3 in full
29 August 2013Satisfaction of charge 1 in full
29 August 2013Satisfaction of charge 2 in full
29 August 2013Satisfaction of charge 1 in full
29 August 2013Satisfaction of charge 2 in full
2 May 2013Change of share class name or designation
2 May 2013Memorandum and Articles of Association
2 May 2013Memorandum and Articles of Association
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2013Change of share class name or designation
2 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 November 2012Sect 519
15 November 2012Sect 519
13 November 2012Auditor's resignation
13 November 2012Auditor's resignation
9 November 2012Annual return made up to 25 September 2012 with a full list of shareholders
9 November 2012Annual return made up to 25 September 2012 with a full list of shareholders
13 September 2012Full accounts made up to 31 March 2012
13 September 2012Full accounts made up to 31 March 2012
16 December 2011Full accounts made up to 31 March 2011
16 December 2011Full accounts made up to 31 March 2011
29 November 2011Particulars of a mortgage or charge / charge no: 5
29 November 2011Particulars of a mortgage or charge / charge no: 5
21 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
21 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
17 August 2011Particulars of a mortgage or charge / charge no: 4
17 August 2011Particulars of a mortgage or charge / charge no: 4
2 December 2010Full accounts made up to 31 March 2010
2 December 2010Full accounts made up to 31 March 2010
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
15 October 2010Director's details changed for Robert Gundle on 1 January 2010
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
15 October 2010Director's details changed for Mr Norman Victor Burgess on 1 January 2010
15 October 2010Director's details changed for Steven Victor Burgess on 1 January 2010
15 October 2010Director's details changed for Robert Gundle on 1 January 2010
15 October 2010Director's details changed for Steven Victor Burgess on 1 January 2010
15 October 2010Director's details changed for Mr Norman Victor Burgess on 1 January 2010
15 October 2010Director's details changed for Steven Victor Burgess on 1 January 2010
15 October 2010Director's details changed for Mr Norman Victor Burgess on 1 January 2010
15 October 2010Director's details changed for Robert Gundle on 1 January 2010
16 January 2010Full accounts made up to 31 March 2009
16 January 2010Full accounts made up to 31 March 2009
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders
9 October 2008Return made up to 25/09/08; full list of members
9 October 2008Return made up to 25/09/08; full list of members
7 August 2008Full accounts made up to 31 March 2008
7 August 2008Full accounts made up to 31 March 2008
1 December 2007Accounts for a medium company made up to 31 March 2007
1 December 2007Accounts for a medium company made up to 31 March 2007
28 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
28 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
1 March 2007New director appointed
1 March 2007New director appointed
11 December 2006Full accounts made up to 31 March 2006
11 December 2006Full accounts made up to 31 March 2006
11 October 2006Return made up to 25/09/06; full list of members
11 October 2006Return made up to 25/09/06; full list of members
20 March 2006Accounts for a medium company made up to 31 March 2005
20 March 2006Accounts for a medium company made up to 31 March 2005
21 September 2005Return made up to 25/09/05; full list of members
21 September 2005Return made up to 25/09/05; full list of members
26 October 2004Accounts for a medium company made up to 31 March 2004
26 October 2004Accounts for a medium company made up to 31 March 2004
25 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 September 2003Full accounts made up to 31 March 2003
12 September 2003Full accounts made up to 31 March 2003
28 October 2002Accounts for a medium company made up to 31 March 2002
28 October 2002Accounts for a medium company made up to 31 March 2002
1 October 2002Return made up to 25/09/02; full list of members
1 October 2002Return made up to 25/09/02; full list of members
19 June 2002Auditor's resignation
19 June 2002Auditor's resignation
1 October 2001Return made up to 25/09/01; full list of members
1 October 2001Return made up to 25/09/01; full list of members
17 September 2001Accounts for a medium company made up to 31 March 2001
17 September 2001Accounts for a medium company made up to 31 March 2001
1 May 2001Particulars of mortgage/charge
1 May 2001Particulars of mortgage/charge
28 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director resigned
28 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director resigned
12 July 2000Accounts for a medium company made up to 31 March 2000
12 July 2000Accounts for a medium company made up to 31 March 2000
18 October 1999Return made up to 25/09/99; full list of members
18 October 1999Return made up to 25/09/99; full list of members
29 September 1999Accounts for a medium company made up to 31 March 1999
29 September 1999Accounts for a medium company made up to 31 March 1999
29 September 1998Return made up to 25/09/98; full list of members
29 September 1998Return made up to 25/09/98; full list of members
26 June 1998New director appointed
26 June 1998New director appointed
20 January 1998Accounts for a small company made up to 31 March 1997
20 January 1998Accounts for a small company made up to 31 March 1997
9 October 1997Return made up to 25/09/97; no change of members
9 October 1997Return made up to 25/09/97; no change of members
18 August 1997Secretary resigned
18 August 1997New secretary appointed
18 August 1997Secretary resigned
18 August 1997New secretary appointed
16 October 1996Accounts for a small company made up to 31 March 1996
16 October 1996Accounts for a small company made up to 31 March 1996
3 October 1996Return made up to 25/09/96; no change of members
3 October 1996Return made up to 25/09/96; no change of members
30 January 1996Accounts for a small company made up to 31 March 1995
30 January 1996Accounts for a small company made up to 31 March 1995
5 October 1995Return made up to 25/09/95; full list of members
5 October 1995Return made up to 25/09/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing