About

Registered Number: 04386399
Date of Incorporation: 04/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Units A&B Grove Park Industrial Estate, The Green, Eccleston, Chorley, Lancashire, PR7 5TZ

 

Founded in 2002, Building Themes International Ltd are based in Lancashire, it has a status of "Active". The companies director is Rigby, John. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY, John 08 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 20 November 2019
MR04 - N/A 30 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 01 October 2018
RESOLUTIONS - N/A 09 April 2018
MAR - Memorandum and Articles - used in re-registration 09 April 2018
CERT10 - Re-registration of a company from public to private 09 April 2018
RR02 - Application by a public company for re-registration as a private limited company 09 April 2018
CH01 - Change of particulars for director 03 April 2018
MR01 - N/A 09 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 21 November 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 08 October 2016
CH03 - Change of particulars for secretary 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 08 October 2015
AD01 - Change of registered office address 29 July 2015
CH01 - Change of particulars for director 23 July 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 October 2014
DISS40 - Notice of striking-off action discontinued 26 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 29 November 2013
RESOLUTIONS - N/A 01 November 2013
AA - Annual Accounts 01 November 2013
MAR - Memorandum and Articles - used in re-registration 01 November 2013
BS - Balance sheet 01 November 2013
AUDR - Auditor's report 01 November 2013
AUDS - Auditor's statement 01 November 2013
CERT5 - Re-registration of a company from private to public 01 November 2013
RR01 - Application by a private company for re-registration as a public company 01 November 2013
SH01 - Return of Allotment of shares 31 October 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 03 December 2012
SH01 - Return of Allotment of shares 14 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
CH01 - Change of particulars for director 12 December 2011
CH01 - Change of particulars for director 12 December 2011
CH01 - Change of particulars for director 12 December 2011
CH03 - Change of particulars for secretary 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 01 July 2005
363a - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
363a - Annual Return 01 July 2005
363a - Annual Return 01 July 2005
AC92 - N/A 27 June 2005
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2004
GAZ1 - First notification of strike-off action in London Gazette 01 June 2004
287 - Change in situation or address of Registered Office 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.