About

Registered Number: 05024676
Date of Incorporation: 23/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 46 Harvey Close, Bourne, Lincolnshire, PE10 9QJ,

 

Having been setup in 2004, Appleyard Building Contractors Ltd have registered office in Bourne in Lincolnshire, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of Appleyard Building Contractors Ltd are listed as Lawson, Sarah Jane, Lawson, Darren, Robinson, Nicholas Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Nicholas Peter 23 January 2004 23 July 2004 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Sarah Jane 23 July 2004 - 1
LAWSON, Darren 23 January 2004 23 July 2004 1

Filing History

Document Type Date
CS01 - N/A 26 January 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 31 January 2015
CH01 - Change of particulars for director 31 January 2015
CH03 - Change of particulars for secretary 31 January 2015
AD01 - Change of registered office address 31 January 2015
AD01 - Change of registered office address 31 January 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
287 - Change in situation or address of Registered Office 08 June 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 04 February 2005
225 - Change of Accounting Reference Date 06 January 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.