About

Registered Number: 03956019
Date of Incorporation: 24/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2, Kent House Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR,

 

Building Associates Ltd was founded on 24 March 2000 and are based in Bexley. There are 2 directors listed for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Susan Anne 18 September 2003 - 1
MORGAN, Helen Rose Ann 18 May 2000 18 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 April 2020
AD01 - Change of registered office address 25 March 2020
MR04 - N/A 19 September 2019
MR04 - N/A 19 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 07 May 2019
MR01 - N/A 14 May 2018
MR01 - N/A 14 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 04 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 May 2016
MR01 - N/A 24 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 05 March 2015
MR04 - N/A 10 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 08 April 2013
MG01 - Particulars of a mortgage or charge 24 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 February 2012
SH01 - Return of Allotment of shares 09 February 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 29 May 2009
225 - Change of Accounting Reference Date 04 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 25 April 2007
AAMD - Amended Accounts 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
AA - Annual Accounts 31 July 2006
AAMD - Amended Accounts 01 June 2006
363s - Annual Return 07 April 2006
AAMD - Amended Accounts 16 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
363s - Annual Return 10 July 2003
287 - Change in situation or address of Registered Office 09 May 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 14 May 2001
MEM/ARTS - N/A 22 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
287 - Change in situation or address of Registered Office 01 June 2000
CERTNM - Change of name certificate 30 May 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2018 Fully Satisfied

N/A

A registered charge 14 May 2018 Fully Satisfied

N/A

A registered charge 22 July 2015 Outstanding

N/A

Debenture 17 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.