About

Registered Number: 03089862
Date of Incorporation: 10/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Orchards End 16 Paddock Row, Elsworth, Cambridge, CB23 4JG

 

Building Team Ltd was established in 1995, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gutsell, Vivienne Anne, Gutsell, Terence David, Gutsell, Mark, Higgins, Andrew at Companies House. We don't currently know the number of employees at Building Team Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTSELL, Terence David 24 May 1999 - 1
GUTSELL, Mark 10 August 1995 17 June 1997 1
HIGGINS, Andrew 07 April 1998 27 March 1999 1
Secretary Name Appointed Resigned Total Appointments
GUTSELL, Vivienne Anne 24 May 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 15 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 20 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 23 June 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 10 July 1997
DISS40 - Notice of striking-off action discontinued 03 June 1997
363s - Annual Return 28 May 1997
GAZ1 - First notification of strike-off action in London Gazette 04 March 1997
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
287 - Change in situation or address of Registered Office 24 August 1995
288 - N/A 23 August 1995
NEWINC - New incorporation documents 10 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.