About

Registered Number: 05966989
Date of Incorporation: 13/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Wheel Farm Business Park, Westfield, Nr Hastings, East Sussex, TN35 4SE

 

Bespoke Building & Renovation Ltd was founded on 13 October 2006 and has its registered office in East Sussex. The organisation has 2 directors listed as Mills, Elaine Maria, Page, Mark Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Elaine Maria 13 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Mark Anthony 31 October 2006 03 November 2006 1

Filing History

Document Type Date
CS01 - N/A 02 October 2019
AAMD - Amended Accounts 16 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 October 2018
AAMD - Amended Accounts 20 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 11 June 2013
TM02 - Termination of appointment of secretary 29 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 12 January 2011
AD01 - Change of registered office address 20 September 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 20 March 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363a - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 22 May 2007
CERTNM - Change of name certificate 02 February 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.