Aphex Builders Ltd was registered on 22 May 2007 with its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at this company. Aphex Builders Ltd has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LESTER, James Fredrick William | 22 May 2007 | - | 1 |
MORRIS, Stacey | 22 May 2007 | 27 October 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 18 October 2018 | |
AD01 - Change of registered office address | 14 June 2018 | |
AD01 - Change of registered office address | 14 June 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 19 November 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 23 July 2012 | |
TM01 - Termination of appointment of director | 08 May 2012 | |
TM02 - Termination of appointment of secretary | 08 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA01 - Change of accounting reference date | 12 April 2010 | |
AA - Annual Accounts | 25 February 2010 | |
MG01 - Particulars of a mortgage or charge | 05 January 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 14 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 06 March 2009 | |
363a - Annual Return | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
NEWINC - New incorporation documents | 22 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 2009 | Outstanding |
N/A |