About

Registered Number: 03152763
Date of Incorporation: 30/01/1996 (28 years and 3 months ago)
Company Status: Liquidation
Registered Address: Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

 

Established in 1996, Custom Build (Contracts) Ltd have registered office in West Midlands. We do not know the number of employees at this company. Pinfield, Bernadette Ann, Pinfield, Paul, Pinfield, Mark Richard, Pinfield, Simon James are listed as directors of Custom Build (Contracts) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINFIELD, Mark Richard 30 January 1996 03 June 2000 1
PINFIELD, Simon James 03 June 2000 01 October 2005 1
Secretary Name Appointed Resigned Total Appointments
PINFIELD, Bernadette Ann 30 January 1996 01 October 2005 1
PINFIELD, Paul 01 October 2005 01 December 2011 1

Filing History

Document Type Date
LIQ14 - N/A 15 January 2018
LIQ03 - N/A 21 September 2017
AD01 - Change of registered office address 20 June 2017
4.68 - Liquidator's statement of receipts and payments 06 September 2016
4.68 - Liquidator's statement of receipts and payments 01 September 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
4.68 - Liquidator's statement of receipts and payments 25 September 2013
AD01 - Change of registered office address 30 July 2012
RESOLUTIONS - N/A 24 July 2012
RESOLUTIONS - N/A 24 July 2012
4.20 - N/A 24 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 24 January 2012
TM01 - Termination of appointment of director 29 December 2011
TM02 - Termination of appointment of secretary 29 December 2011
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 28 December 2011
MG01 - Particulars of a mortgage or charge 16 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 26 April 2010
AR01 - Annual Return 22 April 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 08 August 2009
363a - Annual Return 16 February 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 03 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2007
353 - Register of members 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 20 July 2006
225 - Change of Accounting Reference Date 11 July 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 01 December 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 26 February 1997
288c - Notice of change of directors or secretaries or in their particulars 26 February 1997
287 - Change in situation or address of Registered Office 26 February 1997
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
287 - Change in situation or address of Registered Office 10 April 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.