About

Registered Number: 04969687
Date of Incorporation: 19/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA

 

1st Westminster Builders Ltd was established in 2003. We don't know the number of employees at the organisation. The companies director is Evans, Lisa Lavina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Lisa Lavina 26 November 2003 30 September 2019 1

Filing History

Document Type Date
AAMD - Amended Accounts 31 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 November 2019
PSC07 - N/A 18 November 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 17 July 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 05 December 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 13 June 2005
225 - Change of Accounting Reference Date 07 December 2004
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
287 - Change in situation or address of Registered Office 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.