About

Registered Number: 06641480
Date of Incorporation: 09/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 148 Spur Road, Orpington, BR6 0QW,

 

Action Business Builder Ltd was registered on 09 July 2008, it's status at Companies House is "Active". Action Business Builder Ltd has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Simon David Laurence 03 January 2019 - 1
BAILEY, Robin Anthony 25 March 2009 01 June 2013 1
PILLOW, Christopher John 10 June 2017 03 January 2019 1
STRUDWICK, Jane 09 July 2008 19 March 2009 1
WARD, Austen James 19 March 2009 10 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WARD, Katherine Elizabeth 09 July 2008 19 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 23 July 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 17 January 2019
TM01 - Termination of appointment of director 03 January 2019
PSC07 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
AP01 - Appointment of director 03 January 2019
AD01 - Change of registered office address 03 January 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 21 July 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
AD01 - Change of registered office address 22 June 2017
AA - Annual Accounts 25 April 2017
DISS40 - Notice of striking-off action discontinued 22 October 2016
CS01 - N/A 21 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
DISS40 - Notice of striking-off action discontinued 19 July 2016
AA - Annual Accounts 18 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 15 April 2014
AD01 - Change of registered office address 21 March 2014
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AD01 - Change of registered office address 11 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.