A.K.T. Builders Ltd was registered on 19 December 2000, it's status is listed as "Active". There are 4 directors listed as Young, Trevor Douglas, Young, Audrey, Young, Kathryn Louise, Young, Keith Ronald for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Trevor Douglas | 19 December 2000 | - | 1 |
YOUNG, Audrey | 30 January 2001 | 31 December 2011 | 1 |
YOUNG, Kathryn Louise | 01 July 2005 | 30 November 2011 | 1 |
YOUNG, Keith Ronald | 19 December 2000 | 30 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 19 December 2012 | |
TM02 - Termination of appointment of secretary | 19 December 2012 | |
TM01 - Termination of appointment of director | 19 December 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 22 December 2011 | |
TM01 - Termination of appointment of director | 20 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 27 October 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AR01 - Annual Return | 21 December 2009 | |
AA - Annual Accounts | 28 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 20 December 2007 | |
287 - Change in situation or address of Registered Office | 13 November 2007 | |
AA - Annual Accounts | 31 March 2007 | |
363a - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363a - Annual Return | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2005 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 29 December 2004 | |
AA - Annual Accounts | 28 October 2004 | |
287 - Change in situation or address of Registered Office | 23 July 2004 | |
RESOLUTIONS - N/A | 13 January 2004 | |
RESOLUTIONS - N/A | 13 January 2004 | |
RESOLUTIONS - N/A | 13 January 2004 | |
363s - Annual Return | 08 January 2004 | |
395 - Particulars of a mortgage or charge | 20 December 2003 | |
395 - Particulars of a mortgage or charge | 20 November 2003 | |
AA - Annual Accounts | 29 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2003 | |
363s - Annual Return | 07 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2002 | |
AA - Annual Accounts | 01 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2002 | |
363s - Annual Return | 11 January 2002 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 22 December 2000 | |
288a - Notice of appointment of directors or secretaries | 22 December 2000 | |
288a - Notice of appointment of directors or secretaries | 22 December 2000 | |
288b - Notice of resignation of directors or secretaries | 22 December 2000 | |
288b - Notice of resignation of directors or secretaries | 22 December 2000 | |
287 - Change in situation or address of Registered Office | 22 December 2000 | |
NEWINC - New incorporation documents | 19 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 12 December 2003 | Outstanding |
N/A |
Debenture deed | 12 November 2003 | Outstanding |
N/A |
Mortgage deed | 13 July 2001 | Outstanding |
N/A |