About

Registered Number: 04878184
Date of Incorporation: 27/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, SO53 2FW,

 

Classic Portable Buildings Ltd was founded on 27 August 2003 and has its registered office in Eastleigh, it's status at Companies House is "Active". There are 2 directors listed for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINING, Simon Paul John 04 September 2003 - 1
WOOD, Andrew Charles 04 September 2003 06 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 20 August 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
AD01 - Change of registered office address 11 August 2020
TM02 - Termination of appointment of secretary 12 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 August 2018
PSC04 - N/A 21 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 06 November 2014
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 23 September 2011
SH01 - Return of Allotment of shares 23 September 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 30 December 2009
AD01 - Change of registered office address 10 December 2009
AD01 - Change of registered office address 10 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 07 September 2004
287 - Change in situation or address of Registered Office 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.