About

Registered Number: 06255291
Date of Incorporation: 22/05/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 11 Church Road, Bexleyheath, Kent, DA7 4DD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESTER, James Fredrick William 22 May 2007 - 1
MORRIS, Stacey 22 May 2007 27 October 2011 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.