About

Registered Number: 03941044
Date of Incorporation: 07/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Lancaster House, 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF,

 

Established in 2000, Circuit Build Ltd have registered office in Norwich, it's status is listed as "Active". The companies director is Utting, James William. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UTTING, James William 28 March 2002 05 December 2002 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 23 April 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 11 May 2004
287 - Change in situation or address of Registered Office 30 April 2004
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 17 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 20 April 2001
395 - Particulars of a mortgage or charge 24 March 2001
225 - Change of Accounting Reference Date 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 07 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2005 Outstanding

N/A

Mortgage debenture 21 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.