Having been setup in 1956, Builders Supplies (West Coast) Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This business has 4 directors listed as Worthington, Bethan, Evans, Vaughan John, Whittle, Neil, Bee, Keith Roland in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Vaughan John | 06 May 2016 | - | 1 |
WHITTLE, Neil | 12 April 2000 | - | 1 |
BEE, Keith Roland | 12 April 2000 | 16 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WORTHINGTON, Bethan | 13 September 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 26 September 2017 | |
AP03 - Appointment of secretary | 26 September 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CS01 - N/A | 17 October 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 September 2016 | |
AP01 - Appointment of director | 05 August 2016 | |
AA - Annual Accounts | 15 June 2016 | |
TM02 - Termination of appointment of secretary | 14 April 2016 | |
TM01 - Termination of appointment of director | 14 April 2016 | |
TM01 - Termination of appointment of director | 14 April 2016 | |
AR01 - Annual Return | 02 November 2015 | |
MR01 - N/A | 08 July 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 07 February 2008 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363a - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 12 July 2004 | |
RESOLUTIONS - N/A | 13 February 2004 | |
RESOLUTIONS - N/A | 13 February 2004 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 27 July 2003 | |
363s - Annual Return | 12 November 2002 | |
395 - Particulars of a mortgage or charge | 01 November 2002 | |
AA - Annual Accounts | 27 March 2002 | |
363s - Annual Return | 29 October 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 25 September 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 13 December 1999 | |
395 - Particulars of a mortgage or charge | 05 November 1999 | |
225 - Change of Accounting Reference Date | 07 April 1999 | |
AA - Annual Accounts | 29 March 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 14 October 1998 | |
287 - Change in situation or address of Registered Office | 09 April 1998 | |
AUD - Auditor's letter of resignation | 09 April 1998 | |
363s - Annual Return | 03 October 1997 | |
AA - Annual Accounts | 28 April 1997 | |
363s - Annual Return | 30 September 1996 | |
AA - Annual Accounts | 02 May 1996 | |
395 - Particulars of a mortgage or charge | 01 May 1996 | |
363s - Annual Return | 22 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1995 | |
395 - Particulars of a mortgage or charge | 28 February 1995 | |
395 - Particulars of a mortgage or charge | 28 February 1995 | |
395 - Particulars of a mortgage or charge | 28 February 1995 | |
AA - Annual Accounts | 05 November 1994 | |
363s - Annual Return | 15 September 1994 | |
AA - Annual Accounts | 15 November 1993 | |
363s - Annual Return | 14 September 1993 | |
395 - Particulars of a mortgage or charge | 12 February 1993 | |
363s - Annual Return | 24 November 1992 | |
AA - Annual Accounts | 18 November 1992 | |
AA - Annual Accounts | 23 October 1991 | |
363b - Annual Return | 01 October 1991 | |
AA - Annual Accounts | 14 February 1991 | |
363 - Annual Return | 14 February 1991 | |
395 - Particulars of a mortgage or charge | 26 July 1990 | |
395 - Particulars of a mortgage or charge | 14 December 1989 | |
AA - Annual Accounts | 03 October 1989 | |
363 - Annual Return | 03 October 1989 | |
395 - Particulars of a mortgage or charge | 21 July 1989 | |
AA - Annual Accounts | 04 April 1989 | |
363 - Annual Return | 04 April 1989 | |
AA - Annual Accounts | 23 January 1988 | |
363 - Annual Return | 23 January 1988 | |
395 - Particulars of a mortgage or charge | 25 June 1987 | |
395 - Particulars of a mortgage or charge | 16 June 1987 | |
288 - N/A | 11 April 1987 | |
AA - Annual Accounts | 28 March 1987 | |
363 - Annual Return | 28 March 1987 | |
MISC - Miscellaneous document | 13 November 1956 | |
NEWINC - New incorporation documents | 13 November 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 July 2015 | Outstanding |
N/A |
Legal charge | 31 October 2002 | Outstanding |
N/A |
Legal mortgage | 04 November 1999 | Outstanding |
N/A |
Legal mortgage | 18 April 1996 | Outstanding |
N/A |
Legal mortgage | 22 February 1995 | Outstanding |
N/A |
Legal mortgage | 22 February 1995 | Outstanding |
N/A |
Mortgage debenture | 22 February 1995 | Outstanding |
N/A |
Chattel mortgage | 05 February 1993 | Fully Satisfied |
N/A |
Debenture | 19 July 1990 | Fully Satisfied |
N/A |
Legal charge | 04 December 1989 | Fully Satisfied |
N/A |
Legal charge | 10 July 1989 | Fully Satisfied |
N/A |
Legal charge | 19 June 1987 | Fully Satisfied |
N/A |
Legal charge | 09 June 1987 | Fully Satisfied |
N/A |