About

Registered Number: 04703670
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Bildabin Benson Lane, Catforth, Preston, Lancashire, PR4 0HY,

 

Established in 2003, Bildabin Ltd has its registered office in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Wicks, Christopher John, Wicks, Fiona Jayne Lily, Wicks, Roger Eric, Wicks, Maureen Angela are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKS, Christopher John 19 March 2003 - 1
WICKS, Fiona Jayne Lily 06 May 2016 - 1
WICKS, Roger Eric 19 March 2003 - 1
WICKS, Maureen Angela 19 March 2003 24 March 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 18 May 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 15 September 2015
AA01 - Change of accounting reference date 28 August 2015
AA01 - Change of accounting reference date 14 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 18 September 2012
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 14 May 2012
RESOLUTIONS - N/A 21 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2011
SH08 - Notice of name or other designation of class of shares 21 November 2011
CC04 - Statement of companies objects 21 November 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
AA - Annual Accounts 15 July 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.