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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSH, Shane | 17 November 2009 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 June 2003 | Outstanding |
N/A |