About

Registered Number: 04725060
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Active
Registered Address: 4 Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX,

 

Having been setup in 2003, Building Labour & Trades Ltd have registered office in Guildford, Surrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYTON, Andrew Justin 07 April 2003 08 April 2010 1
HAYTON, David James 15 December 2009 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HAYTON, Martina 07 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 24 March 2017
CH01 - Change of particulars for director 04 July 2016
CH03 - Change of particulars for secretary 04 July 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 30 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 12 April 2013
SH01 - Return of Allotment of shares 04 April 2013
AR01 - Annual Return 04 April 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AA - Annual Accounts 28 November 2012
DISS16(SOAS) - N/A 09 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 26 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 09 April 2010
AP01 - Appointment of director 18 January 2010
AA01 - Change of accounting reference date 15 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 03 February 2009
395 - Particulars of a mortgage or charge 24 May 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.