Based in Ripley, Built to Order Ltd was registered on 06 March 1997. The companies directors are listed as Sorrell, Natalie Chantal, Thorpe, Penelope Ann. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SORRELL, Natalie Chantal | 21 April 2004 | - | 1 |
THORPE, Penelope Ann | 16 March 1997 | 21 April 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 May 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 March 2016 | |
DS01 - Striking off application by a company | 18 February 2016 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA01 - Change of accounting reference date | 07 October 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 20 March 2009 | |
287 - Change in situation or address of Registered Office | 19 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363a - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 15 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 05 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2005 | |
288a - Notice of appointment of directors or secretaries | 01 February 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 03 April 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 11 March 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 18 March 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 26 March 2001 | |
AA - Annual Accounts | 25 January 2001 | |
395 - Particulars of a mortgage or charge | 16 October 2000 | |
363a - Annual Return | 10 April 2000 | |
AA - Annual Accounts | 31 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 1999 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 05 January 1999 | |
363a - Annual Return | 21 April 1998 | |
RESOLUTIONS - N/A | 11 April 1998 | |
RESOLUTIONS - N/A | 11 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1998 | |
123 - Notice of increase in nominal capital | 11 April 1998 | |
395 - Particulars of a mortgage or charge | 09 April 1998 | |
395 - Particulars of a mortgage or charge | 09 April 1998 | |
288a - Notice of appointment of directors or secretaries | 01 April 1997 | |
288a - Notice of appointment of directors or secretaries | 01 April 1997 | |
288b - Notice of resignation of directors or secretaries | 01 April 1997 | |
288b - Notice of resignation of directors or secretaries | 01 April 1997 | |
NEWINC - New incorporation documents | 06 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 October 2000 | Outstanding |
N/A |
Mortgage debenture | 01 April 1998 | Outstanding |
N/A |
Legal mortgage | 01 April 1998 | Partially Satisfied |
N/A |