About

Registered Number: 05351607
Date of Incorporation: 03/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Lodge Hook Lane, Shere, Guildford, GU5 9QQ,

 

Having been setup in 2005, Britbuild Ltd has its registered office in Guildford, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Sturges, Simon, Mollett, Frank, Walker, Anthony John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGES, Simon 03 February 2005 - 1
MOLLETT, Frank 03 February 2005 18 November 2007 1
WALKER, Anthony John 24 October 2007 24 October 2007 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 20 February 2018
AD01 - Change of registered office address 10 October 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 02 December 2015
AA01 - Change of accounting reference date 27 October 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 24 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 03 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 16 March 2011
DISS40 - Notice of striking-off action discontinued 10 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AD01 - Change of registered office address 24 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
DISS40 - Notice of striking-off action discontinued 11 August 2009
363a - Annual Return 10 August 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 21 August 2007
225 - Change of Accounting Reference Date 21 August 2007
363a - Annual Return 13 March 2007
287 - Change in situation or address of Registered Office 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
363s - Annual Return 26 April 2006
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.