B.& D.BURTT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Philip Dennis Burtt on 2025-07-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Satisfaction of charge 10 in full

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/05/2423 May 2024 Satisfaction of charge 5 in full

View Document

23/05/2423 May 2024 Satisfaction of charge 4 in full

View Document

23/05/2423 May 2024 Satisfaction of charge 3 in full

View Document

23/05/2423 May 2024 Satisfaction of charge 2 in full

View Document

23/05/2423 May 2024 Satisfaction of charge 9 in full

View Document

23/05/2423 May 2024 Satisfaction of charge 7 in full

View Document

23/05/2423 May 2024 Satisfaction of charge 8 in full

View Document

23/05/2423 May 2024 Satisfaction of charge 6 in full

View Document

23/05/2423 May 2024 Satisfaction of charge 1 in full

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Change of details for Mr Michael Ralph Burtt as a person with significant control on 2023-03-23

View Document

12/05/2312 May 2023 Change of details for Mr Philip Dennis Burtt as a person with significant control on 2023-03-23

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Termination of appointment of Catherine Jean Primrose Burtt as a secretary on 2021-05-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JEAN PRIMROSE BURTT / 23/03/2014

View Document

11/06/1411 June 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DENNIS BURTT / 23/03/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DENNIS BURTT / 23/03/2013

View Document

30/04/1330 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/04/115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DENNIS BURTT / 23/03/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE BURTT

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 44 NOTTINGHAM ROAD MANSFIELD NOTTS NG18 1BL

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: COURT LEYS BRANDON NR GRANTHAM LINCOLN NG32 2AY

View Document

10/08/0210 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/07/0125 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS; AMEND

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS; AMEND

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/09/99

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/03/9428 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 ALTER MEM AND ARTS 10/03/93

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 NC INC ALREADY ADJUSTED 29/12/90

View Document

21/02/9121 February 1991 £ NC 15000/25000 29/12/

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED

View Document

28/04/8928 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/877 March 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/12/868 December 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company