About

Registered Number: 04806777
Date of Incorporation: 20/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Classic Builders Estover Close, Estover, Plymouth, Devon, PL6 7PL,

 

Based in Plymouth, Classic Builders (South West) Ltd was setup in 2003, it's status at Companies House is "Active". The business has 3 directors listed as Bennetton, Paul Jason, Bennetton, Darryl Keith, Hewitt, John in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETTON, Darryl Keith 20 June 2003 - 1
HEWITT, John 06 April 2005 18 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BENNETTON, Paul Jason 20 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 08 October 2018
AD01 - Change of registered office address 02 August 2018
CS01 - N/A 21 June 2018
PSC01 - N/A 21 June 2018
PSC01 - N/A 21 June 2018
PSC02 - N/A 21 June 2018
AA - Annual Accounts 05 September 2017
PSC02 - N/A 25 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 27 June 2017
AD01 - Change of registered office address 13 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 12 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2014
AD01 - Change of registered office address 24 April 2014
MR01 - N/A 06 March 2014
MR04 - N/A 11 February 2014
MR01 - N/A 04 January 2014
SH01 - Return of Allotment of shares 16 October 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 17 December 2011
RESOLUTIONS - N/A 08 July 2011
AR01 - Annual Return 01 July 2011
SH01 - Return of Allotment of shares 22 June 2011
RESOLUTIONS - N/A 02 June 2011
SH08 - Notice of name or other designation of class of shares 02 June 2011
AP01 - Appointment of director 10 May 2011
AA - Annual Accounts 23 November 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH03 - Change of particulars for secretary 26 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
225 - Change of Accounting Reference Date 29 November 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
287 - Change in situation or address of Registered Office 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

A registered charge 30 December 2013 Outstanding

N/A

Debenture 29 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.