BURT BROS.(HOSIERY)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Change of details for Mr Kenneth Vaughan Burt as a person with significant control on 2025-04-09

View Document

10/04/2510 April 2025 Cessation of Burt Bros. (Ventures) Limited as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Cessation of Kenneth Vaughan Burt as a person with significant control on 2025-04-09

View Document

10/04/2510 April 2025 Cessation of Wendy Burt as a person with significant control on 2025-04-09

View Document

10/04/2510 April 2025 Notification of Burt Bros. (Holdings) Limited as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Notification of Burt Bros. (Ventures) Limited as a person with significant control on 2025-04-09

View Document

10/04/2510 April 2025 Notification of Wendy Burt as a person with significant control on 2025-04-09

View Document

13/03/2513 March 2025 Satisfaction of charge 14 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 13 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 16 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 15 in full

View Document

05/02/255 February 2025 Part of the property or undertaking has been released from charge 004511300018

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

21/04/2321 April 2023 Previous accounting period extended from 2022-12-29 to 2022-12-31

View Document

07/02/237 February 2023 Amended total exemption full accounts made up to 2021-12-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

29/09/2229 September 2022 Registered office address changed from Units a-D Willow Road Lenton Industrial Estate Nottingham NG7 2TA England to Units B-C Willow Road Lenton Nottingham Nottinghamshire NG7 2TA on 2022-09-29

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

20/09/1920 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH VAUGHAN BURT

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM UNIT 32 ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NG9 6DZ

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004511300018

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004511300017

View Document

06/10/146 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BURT / 01/12/2013

View Document

01/07/141 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY SAMMY BURT

View Document

03/10/133 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/10/114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMMY BURT / 01/06/2011

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/07/108 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 16/06/95; NO CHANGE 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

06/07/946 July 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/08/9310 August 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9330 April 1993 ALTER MEM AND ARTS 01/04/93

View Document

22/06/9222 June 1992 RETURN MADE UP TO 16/06/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

13/12/9013 December 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

15/11/8915 November 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

27/11/8727 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

06/09/876 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

06/09/876 September 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8726 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8720 May 1987 RETURN MADE UP TO 11/10/86; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/4818 March 1948 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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