About

Registered Number: 04813716
Date of Incorporation: 27/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 10 St. Michaels Close, Buckland Dinham, Frome, Somerset, BA11 2QD

 

Build 2000 Ltd was founded on 27 June 2003, it's status is listed as "Active". We do not know the number of employees at the company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Alan Charles 27 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DYER, Christine Ann 27 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 30 November 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 05 November 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 18 December 2007
395 - Particulars of a mortgage or charge 13 November 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 December 2007 Outstanding

N/A

Debenture 05 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.