About

Registered Number: 07237186
Date of Incorporation: 28/04/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 18 Claypit Lane, West Bromwich, B70 9UN,

 

Basra Builders Ltd was registered on 28 April 2010 with its registered office in West Bromwich, it's status at Companies House is "Active". The current directors of the business are listed as Marshall, Joanne, Singh, Balwant at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Joanne 02 January 2018 - 1
SINGH, Balwant 28 April 2010 01 January 2018 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 27 January 2019
AP01 - Appointment of director 08 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 16 July 2018
PSC01 - N/A 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 17 January 2018
AD01 - Change of registered office address 30 October 2017
AD01 - Change of registered office address 18 August 2017
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 10 September 2013
AR01 - Annual Return 09 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 11 June 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AD01 - Change of registered office address 28 February 2011
NEWINC - New incorporation documents 28 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.