About

Registered Number: 04377549
Date of Incorporation: 20/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 15 Thorne Road, Doncaster, South Yorkshire, DN1 2HG

 

Based in South Yorkshire, Building Link Design Ltd was registered on 20 February 2002, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has one director listed as Marsh, Shane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSH, Shane 17 November 2009 - 1

Filing History

Document Type Date
PSC04 - N/A 28 February 2020
CH01 - Change of particulars for director 28 February 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 27 February 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 22 January 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 19 March 2015
MR05 - N/A 05 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 29 August 2013
CH01 - Change of particulars for director 04 March 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 19 November 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 23 February 2010
AP03 - Appointment of secretary 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 08 December 2008
225 - Change of Accounting Reference Date 07 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 01 March 2004
395 - Particulars of a mortgage or charge 20 June 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.