About

Registered Number: 03314517
Date of Incorporation: 07/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Highland House, Mayflower Close, Chandlers Ford Eastleigh, Hampshire, SO53 4AR

 

Building & Structural Designs Ltd was registered on 07 February 1997 and has its registered office in Hampshire. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Stanley Thomas 07 February 1997 - 1
JERRETT, Anthony John 07 February 1997 20 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 17 February 2020
CH01 - Change of particulars for director 17 February 2020
CH03 - Change of particulars for secretary 17 February 2020
PSC04 - N/A 17 February 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 25 September 2006
287 - Change in situation or address of Registered Office 23 May 2006
363a - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 11 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 13 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 15 February 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 13 February 1998
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1997
225 - Change of Accounting Reference Date 06 March 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.