About

Registered Number: 05830271
Date of Incorporation: 26/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 1 Lisle Road, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5SH

 

Antac Building Services Ltd was registered on 26 May 2006 and has its registered office in Buckinghamshire, it has a status of "Active". Marshall, Paul, Walpole, Martin John, Morgan, Stephen John are the current directors of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Paul 01 September 2006 - 1
WALPOLE, Martin John 26 May 2006 - 1
MORGAN, Stephen John 26 May 2006 30 January 2009 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
PSC04 - N/A 22 May 2020
AA - Annual Accounts 04 May 2020
CH01 - Change of particulars for director 18 November 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 30 May 2018
PSC01 - N/A 10 May 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 15 January 2018
CS01 - N/A 26 June 2017
CH01 - Change of particulars for director 26 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH03 - Change of particulars for secretary 05 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 27 March 2008
395 - Particulars of a mortgage or charge 27 December 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
225 - Change of Accounting Reference Date 12 October 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.