About

Registered Number: 03956019
Date of Incorporation: 24/03/2000 (24 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 established in 2000, it's status at Companies House is "Active". Johnson, Susan Anne, Morgan, Helen Rose Ann are the current directors of this business.

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.