Ablaze Building Solutions Ltd was registered on 09 May 1997 and has its registered office in Camberley, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Ablaze Building Solutions Ltd does not have any directors.
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr John Edward Mitchell/
1968-09 |
Individual person with significant control |
British/
England |
|
Mr Kevin Patrick Rose/
1965-11 |
Individual person with significant control |
British/
England |
|
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 August 2010 | Outstanding |
N/A |
Debenture | 26 May 2004 | Fully Satisfied |
N/A |