About

Registered Number: 03241101
Date of Incorporation: 22/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP

 

A.K. General Builders Ltd was founded on 22 August 1996 with its registered office in Bracknell in Berkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 9 directors listed as Williams, Anne, Williams, Christopher John, Williams, Kevin, Williams, Tanya, Barnett, Julie, Keene, David Frank, Milner, Antony, Williams, David, Williams, Ray for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Anne 21 July 2017 - 1
WILLIAMS, Christopher John 26 September 1996 - 1
WILLIAMS, Kevin 22 August 1996 - 1
WILLIAMS, Tanya 21 July 2017 - 1
MILNER, Antony 26 September 1996 31 May 1998 1
WILLIAMS, David 22 August 1996 31 October 2014 1
WILLIAMS, Ray 22 August 1996 15 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Julie 30 September 2012 31 August 2016 1
KEENE, David Frank 22 August 1996 30 September 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 August 2020
CH01 - Change of particulars for director 10 August 2020
PSC04 - N/A 10 August 2020
AA - Annual Accounts 27 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 04 September 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AA - Annual Accounts 04 October 2016
TM02 - Termination of appointment of secretary 13 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 04 September 2015
SH06 - Notice of cancellation of shares 02 January 2015
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 31 October 2014
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 September 2013
AP03 - Appointment of secretary 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 24 August 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 13 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 07 September 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 20 August 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 20 October 1999
363s - Annual Return 12 May 1999
288c - Notice of change of directors or secretaries or in their particulars 12 May 1999
287 - Change in situation or address of Registered Office 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 21 December 1996
225 - Change of Accounting Reference Date 02 December 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
287 - Change in situation or address of Registered Office 05 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1996
NEWINC - New incorporation documents 22 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.