About

Registered Number: 03329617
Date of Incorporation: 07/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 20 Ellerthwaite Road, Windermere, Cumbria, LA23 2AH

 

Founded in 1997, Ambleside Building Contractors Ltd are based in Cumbria, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Elaine 19 May 2004 - 1
HODGSON, George Derek 03 April 1997 - 1
MOORHEAD, Alan 03 April 1997 05 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 11 March 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 11 March 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 16 November 2006
225 - Change of Accounting Reference Date 16 November 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 06 August 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 03 November 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 14 June 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 24 May 1999
395 - Particulars of a mortgage or charge 25 January 1999
AA - Annual Accounts 09 November 1998
287 - Change in situation or address of Registered Office 30 October 1998
363s - Annual Return 07 April 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
MEM/ARTS - N/A 28 April 1997
RESOLUTIONS - N/A 24 April 1997
MEM/ARTS - N/A 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
CERTNM - Change of name certificate 16 April 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.