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.
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 |
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 |
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 |