A. P. BURT & SONS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

22/02/2422 February 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

19/12/2319 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

17/02/2317 February 2023 Liquidators' statement of receipts and payments to 2022-12-18

View Document

22/02/2222 February 2022 Liquidators' statement of receipts and payments to 2021-12-18

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR MARGHUB SHAIKH

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/09/1812 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABIR MAJID ALIMAHOMED

View Document

19/11/1719 November 2017 CESSATION OF ESNT INTERNATIONAL LIMITED AS A PSC

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002822090006

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 COMPANY NAME CHANGED ESSENTRA (BRISTOL) LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR DAVID LESLIE SMITH

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR TIMOTHY MICHAEL DAVIES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM AVEBURY HOUSE 201-249 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1AU

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY JON GREEN

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RAYNER

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN PERCIVAL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD KIRK

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED PETER RAYNER

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR IAIN PHILIP PERCIVAL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002822090004

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002822090005

View Document

14/04/1614 April 2016 AUDITOR'S RESIGNATION

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM AVEBURY HOUSE 201-249 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1AU UNITED KINGDOM

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 201 - 249 AVEBURY BOULEVARD MILTON KEYNES MK9 1AU UNITED KINGDOM

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALEXANDER ROSS / 30/07/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD MCNEIL KIRK / 30/07/2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR HUGH ALEXANDER ROSS

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY JAMES NICHOLLS

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG LIGGINS

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLLS

View Document

12/06/1512 June 2015 SECRETARY APPOINTED MR JON MICHAEL GREEN

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O C\O CLONDALKIN \ AP BURT FIRST AVENUE ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED A.P. BURT & SONS, LIMITED CERTIFICATE ISSUED ON 23/02/15

View Document

19/02/1519 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O A.P.BURT \ CLONDALKIN FIRST AVENUE FIRST AVENUE, ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP ENGLAND

View Document

14/11/1414 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SEVERN PAPER MILLS PORTISHEAD BRISTOL BS20 7DJ

View Document

13/10/1413 October 2014 ADOPT ARTICLES 18/09/2014

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR CRAIG LIGGINS

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLMAN O'NEILL

View Document

04/11/134 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 CREDIT AGREEMENT/THE ANCILLARY DOCUMENTS/SHARES TRANSFERED 30/05/2013

View Document

12/06/1312 June 2013 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002822090004

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002822090005

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0727 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0727 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 AUDITOR'S RESIGNATION

View Document

23/02/0423 February 2004 AUDITOR'S RESIGNATION

View Document

23/02/0423 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/02/0423 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0412 February 2004 AUDITOR'S RESIGNATION

View Document

12/02/0412 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/004 December 2000 AUDITOR'S RESIGNATION

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 ALTERARTICLES18/11/99

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 S386 DIS APP AUDS 17/04/97

View Document

23/05/9723 May 1997 S366A DISP HOLDING AGM 17/04/97

View Document

23/05/9723 May 1997 S252 DISP LAYING ACC 17/04/97

View Document

23/05/9723 May 1997 ADOPT MEM AND ARTS 17/04/97

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 AUDITOR'S RESIGNATION

View Document

19/12/9419 December 1994 Auditor's resignation

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9427 October 1994

View Document

27/10/9427 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 Full accounts made up to 1993-12-31

View Document

09/11/939 November 1993

View Document

09/11/939 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 Full accounts made up to 1992-12-31

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9229 October 1992

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/10/9229 October 1992

View Document

29/10/9229 October 1992 Full accounts made up to 1991-12-31

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/01/9231 January 1992 Full accounts made up to 1990-12-31

View Document

31/01/9231 January 1992

View Document

31/01/9231 January 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9122 May 1991 Full accounts made up to 1989-12-31

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 Full accounts made up to 1988-12-31

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/902 May 1990

View Document

02/05/902 May 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989

View Document

01/11/891 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 Full accounts made up to 1987-12-31

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/08/897 August 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989

View Document

21/03/8921 March 1989

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989

View Document

22/02/8822 February 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988

View Document

22/02/8822 February 1988 Full accounts made up to 1986-12-31

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/02/8819 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8819 February 1988 DIRECTOR RESIGNED

View Document

25/02/8725 February 1987 Full accounts made up to 1985-12-31

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/02/8725 February 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987

View Document

02/12/332 December 1933 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