About

Registered Number: 04607825
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 11 The Street, Honingham, Norwich, Norfolk, NR9 5BL,

 

Having been setup in 2002, Building Plans Ltd has its registered office in Norwich in Norfolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Norfolk, John Robert, Norfolk, Sandra Anne, Norfolk, Alan Ronald for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORFOLK, John Robert 04 December 2002 - 1
NORFOLK, Sandra Anne 01 January 2005 - 1
NORFOLK, Alan Ronald 04 December 2002 30 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 December 2018
CH01 - Change of particulars for director 06 December 2018
CH01 - Change of particulars for director 06 December 2018
PSC04 - N/A 06 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 30 December 2015
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 26 October 2010
TM02 - Termination of appointment of secretary 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 15 September 2005
395 - Particulars of a mortgage or charge 28 July 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 28 January 2004
287 - Change in situation or address of Registered Office 12 July 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.