Based in Canterbury, Builders Beams & Structures Ltd was established in 2001. We don't know the number of employees at the business. The companies directors are listed as Canning, Lisa Sarah, Rutherford, Scott Alexander at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANNING, Lisa Sarah | 01 March 2018 | - | 1 |
RUTHERFORD, Scott Alexander | 14 September 2017 | 01 March 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 January 2019 | |
DS01 - Striking off application by a company | 03 January 2019 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 20 June 2018 | |
AP03 - Appointment of secretary | 01 March 2018 | |
TM02 - Termination of appointment of secretary | 01 March 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
AP03 - Appointment of secretary | 10 November 2017 | |
AP01 - Appointment of director | 10 November 2017 | |
CH01 - Change of particulars for director | 10 November 2017 | |
AD01 - Change of registered office address | 10 November 2017 | |
TM01 - Termination of appointment of director | 15 September 2017 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 19 June 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AR01 - Annual Return | 18 July 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
TM02 - Termination of appointment of secretary | 07 April 2015 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 03 June 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 15 May 2013 | |
MG01 - Particulars of a mortgage or charge | 20 February 2013 | |
AR01 - Annual Return | 06 July 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
AA - Annual Accounts | 28 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AD01 - Change of registered office address | 05 July 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AP01 - Appointment of director | 02 February 2011 | |
TM01 - Termination of appointment of director | 01 February 2011 | |
AP01 - Appointment of director | 01 February 2011 | |
AUD - Auditor's letter of resignation | 06 August 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 17 March 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 14 February 2008 | |
AA - Annual Accounts | 05 September 2007 | |
287 - Change in situation or address of Registered Office | 22 August 2007 | |
363s - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 07 August 2006 | |
363s - Annual Return | 28 June 2006 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
287 - Change in situation or address of Registered Office | 09 December 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 06 March 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
363s - Annual Return | 22 August 2003 | |
287 - Change in situation or address of Registered Office | 01 July 2003 | |
AA - Annual Accounts | 15 May 2003 | |
395 - Particulars of a mortgage or charge | 03 March 2003 | |
363s - Annual Return | 27 July 2002 | |
395 - Particulars of a mortgage or charge | 21 February 2002 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
CERTNM - Change of name certificate | 02 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2001 | |
287 - Change in situation or address of Registered Office | 02 August 2001 | |
225 - Change of Accounting Reference Date | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 02 August 2001 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
287 - Change in situation or address of Registered Office | 16 July 2001 | |
NEWINC - New incorporation documents | 11 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 February 2013 | Outstanding |
N/A |
Debenture | 14 February 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 February 2002 | Fully Satisfied |
N/A |