About

Registered Number: 03368538
Date of Incorporation: 09/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 1 Woodend Road, Deepcut, Camberley, Surrey, GU16 6QH

 

Having been setup in 1997, Ablaze Building Solutions Ltd are based in Camberley. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 05 May 2009
RESOLUTIONS - N/A 22 January 2009
123 - Notice of increase in nominal capital 22 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 29 May 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 15 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
225 - Change of Accounting Reference Date 23 February 1998
287 - Change in situation or address of Registered Office 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2010 Outstanding

N/A

Debenture 26 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.