About

Registered Number: 03394542
Date of Incorporation: 27/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Eagle House, 14 Queens Road, Coventry, West Midlands, CV1 3EG,

 

Based in Coventry, West Midlands, Altmor Building Services Ltd was founded on 27 June 1997. Currently we aren't aware of the number of employees at the Altmor Building Services Ltd. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERRIGAN, Paul 27 June 1997 - 1
KERRIGAN, Sharon Mary 27 June 1997 29 June 1998 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 10 July 2019
PSC01 - N/A 09 July 2019
PSC04 - N/A 09 July 2019
AA - Annual Accounts 26 March 2019
AD01 - Change of registered office address 14 August 2018
CS01 - N/A 03 July 2018
PSC01 - N/A 11 June 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 06 March 2018
DISS40 - Notice of striking-off action discontinued 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 31 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 10 September 2014
AD01 - Change of registered office address 23 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 27 May 1999
288c - Notice of change of directors or secretaries or in their particulars 10 May 1999
288c - Notice of change of directors or secretaries or in their particulars 10 May 1999
363s - Annual Return 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
287 - Change in situation or address of Registered Office 03 July 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.