About

Registered Number: 04829863
Date of Incorporation: 11/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor 30 Church Road, Burgess Hill, West Sussex, RH15 9AE,

 

Based in Burgess Hill, After Build Ltd was registered on 11 July 2003, it's status is listed as "Active". This organisation has 4 directors listed at Companies House. 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
PROBERT, Michael 11 July 2003 - 1
MITCHELL, Anne 21 December 2004 21 June 2006 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Jacqueline Frances 01 November 2007 13 May 2014 1
HICKLIN, Mark John 11 July 2003 31 October 2007 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 13 March 2020
PSC04 - N/A 24 October 2019
CH01 - Change of particulars for director 23 October 2019
CS01 - N/A 22 July 2019
PSC04 - N/A 27 June 2019
CH01 - Change of particulars for director 27 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 25 October 2017
AA - Annual Accounts 20 October 2017
PSC01 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 22 March 2017
MR04 - N/A 27 September 2016
CS01 - N/A 21 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2016
AD01 - Change of registered office address 15 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 01 August 2015
CH01 - Change of particulars for director 01 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 15 July 2014
TM02 - Termination of appointment of secretary 18 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 03 April 2012
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 05 May 2010
AD01 - Change of registered office address 12 March 2010
363a - Annual Return 22 July 2009
AAMD - Amended Accounts 01 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 05 December 2008
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 27 September 2006
395 - Particulars of a mortgage or charge 01 August 2006
363s - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 20 April 2005
287 - Change in situation or address of Registered Office 23 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 28 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
225 - Change of Accounting Reference Date 11 June 2004
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.