About

Registered Number: 04244601
Date of Incorporation: 02/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Broyan House, Priory Street, Cardigan, Ceredigion, SA43 1BZ,

 

Blaendolau Building Services Ltd was established in 2001, it's status is listed as "Active". Blaendolau Building Services Ltd has 6 directors listed as Thomas, Richard Paul, Thomas, Richard Paul, Jones, Rowena Mair, Harries, Julian Christopher, Jones, John Owen, Thomas, Wendy Elaine at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Richard Paul 12 October 2015 - 1
HARRIES, Julian Christopher 25 July 2002 02 October 2002 1
JONES, John Owen 02 July 2001 26 July 2002 1
THOMAS, Wendy Elaine 01 October 2002 12 October 2015 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Richard Paul 01 October 2002 - 1
JONES, Rowena Mair 02 July 2001 26 July 2002 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 15 June 2017
CH03 - Change of particulars for secretary 15 June 2017
AD01 - Change of registered office address 15 June 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 28 April 2016
TM01 - Termination of appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 14 July 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
CERTNM - Change of name certificate 30 September 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.