About

Registered Number: 05404177
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 33/34 High Street, Bridgnorth, WV16 4DB,

 

Build Fifty Five Ltd was founded on 24 March 2005 and has its registered office in Bridgnorth, it's status at Companies House is "Active". We don't know the number of employees at this company. Craven, Sarah, Whiting, Garry Charles, Craven, Liam Joesph, Craven, Naomi Grace are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Sarah 24 March 2005 - 1
WHITING, Garry Charles 30 November 2005 - 1
CRAVEN, Liam Joesph 01 May 2014 01 May 2014 1
CRAVEN, Naomi Grace 24 March 2005 30 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 23 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH03 - Change of particulars for secretary 15 February 2018
CH01 - Change of particulars for director 15 February 2018
PSC04 - N/A 15 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 21 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 12 October 2015
AA - Annual Accounts 30 June 2015
MR04 - N/A 19 May 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 18 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 29 September 2013
AD01 - Change of registered office address 16 August 2013
AR01 - Annual Return 22 April 2013
MR04 - N/A 09 April 2013
MR04 - N/A 09 April 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 23 May 2011
AD01 - Change of registered office address 12 May 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 07 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 07 April 2008
395 - Particulars of a mortgage or charge 17 January 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 10 April 2007
395 - Particulars of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 19 January 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
287 - Change in situation or address of Registered Office 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
287 - Change in situation or address of Registered Office 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 January 2008 Fully Satisfied

N/A

Floating charge 17 January 2007 Fully Satisfied

N/A

Legal charge 17 January 2007 Fully Satisfied

N/A

Letter of set off 17 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.