About

Registered Number: 04661380
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 30 Forest Dean, Fleet, Hampshire, GU51 2UQ

 

Bob the Builder (UK) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Hall, Robert Joseph, Kruger, Jenny in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Robert Joseph 29 July 2003 01 February 2005 1
KRUGER, Jenny 10 February 2003 01 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 22 February 2019
AA01 - Change of accounting reference date 22 December 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 02 December 2015
TM02 - Termination of appointment of secretary 16 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 05 January 2013
AD01 - Change of registered office address 05 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 08 March 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 19 November 2007
287 - Change in situation or address of Registered Office 01 October 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
AA - Annual Accounts 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
225 - Change of Accounting Reference Date 06 July 2004
363s - Annual Return 05 March 2004
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.