About

Registered Number: 05515462
Date of Incorporation: 21/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: B OLSBERG & CO, Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5DT

 

Having been setup in 2005, Builders World Ltd has its registered office in Manchester, it has a status of "Active". This organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the Builders World Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORCH, Simon 28 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 05 September 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 17 July 2018
AA01 - Change of accounting reference date 19 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 20 July 2017
AA01 - Change of accounting reference date 20 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 20 April 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
CH03 - Change of particulars for secretary 21 January 2016
AR01 - Annual Return 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 04 June 2015
AA01 - Change of accounting reference date 21 April 2015
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 19 June 2014
AA01 - Change of accounting reference date 10 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 July 2013
AA01 - Change of accounting reference date 25 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 22 June 2012
AA01 - Change of accounting reference date 24 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 June 2011
AA01 - Change of accounting reference date 27 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 06 May 2010
AA01 - Change of accounting reference date 30 April 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 28 May 2009
DISS40 - Notice of striking-off action discontinued 07 March 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
353 - Register of members 05 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 17 July 2007
395 - Particulars of a mortgage or charge 27 September 2006
363a - Annual Return 26 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2006
395 - Particulars of a mortgage or charge 21 July 2006
287 - Change in situation or address of Registered Office 19 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 September 2006 Outstanding

N/A

Mortgage deed 21 August 2006 Outstanding

N/A

Legal charge 05 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.