About

Registered Number: 03188653
Date of Incorporation: 19/04/1996 (28 years ago)
Company Status: Active
Registered Address: 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ,

 

B J Walton Building Contractors Ltd was founded on 19 April 1996 and has its registered office in Tyne And Wear. We don't currently know the number of employees at B J Walton Building Contractors Ltd. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Brian James 22 April 1996 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 May 2017
AD01 - Change of registered office address 28 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 May 2014
MR04 - N/A 28 March 2014
MR04 - N/A 28 March 2014
MR04 - N/A 28 March 2014
MR04 - N/A 28 March 2014
MR04 - N/A 28 March 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 09 November 2006
395 - Particulars of a mortgage or charge 21 October 2006
363a - Annual Return 05 May 2006
395 - Particulars of a mortgage or charge 24 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 29 October 2004
395 - Particulars of a mortgage or charge 14 May 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 04 May 2003
225 - Change of Accounting Reference Date 03 May 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 01 May 2002
395 - Particulars of a mortgage or charge 18 April 2002
395 - Particulars of a mortgage or charge 30 May 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 08 May 1997
225 - Change of Accounting Reference Date 22 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1996
CERTNM - Change of name certificate 29 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
287 - Change in situation or address of Registered Office 28 April 1996
NEWINC - New incorporation documents 19 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 October 2006 Fully Satisfied

N/A

Legal mortgage 22 February 2006 Fully Satisfied

N/A

Legal mortgage 12 May 2004 Fully Satisfied

N/A

Mortgage debenture 02 April 2002 Fully Satisfied

N/A

Legal mortgage 25 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.