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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UTTING, James William | 28 March 2002 | 05 December 2002 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 October 2005 | Outstanding |
N/A |
Mortgage debenture | 21 March 2001 | Fully Satisfied |
N/A |