About

Registered Number: 02968097
Date of Incorporation: 15/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Pelham Works, Pelham Street, Wolverhampton, West Midlands, WV3 0BJ

 

B. & T. Garden Buildings Ltd was established in 1994, it's status at Companies House is "Active". There are 8 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, Robert Arthur 15 September 1994 - 1
DANKS, David John 01 November 2012 - 1
LEIGHTON, Andrew 22 July 2019 - 1
DEEMING, Andrew Mark 15 September 1994 30 September 1999 1
HODGETTS, Trevor Harold 15 September 1994 21 May 1998 1
SOOBROY, Michael 01 April 2002 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
HOWELL, Margaret Ann 01 April 2002 - 1
WILLIAMSON, John Patrick 02 September 1999 01 April 2002 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 02 August 2019
PSC07 - N/A 31 July 2019
PSC04 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
AP01 - Appointment of director 24 July 2019
SH06 - Notice of cancellation of shares 23 July 2019
SH03 - Return of purchase of own shares 23 July 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 01 September 2016
CH03 - Change of particulars for secretary 22 August 2016
MR04 - N/A 19 August 2016
MR04 - N/A 19 August 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 07 June 2013
AA - Annual Accounts 21 May 2013
TM01 - Termination of appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 25 August 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 26 October 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 11 September 2003
287 - Change in situation or address of Registered Office 25 July 2003
AA - Annual Accounts 25 July 2003
395 - Particulars of a mortgage or charge 07 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 16 August 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 10 April 2000
288b - Notice of resignation of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
363s - Annual Return 15 September 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 19 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1995
288 - N/A 21 September 1994
NEWINC - New incorporation documents 15 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2002 Fully Satisfied

N/A

Legal charge 27 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.