About

Registered Number: 02576444
Date of Incorporation: 24/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Bishops House, The Upper Drive, Hove, East Sussex, BN3 6NB

 

Having been setup in 1991, Diocese of Arundel & Brighton (Building Services) Ltd has its registered office in Hove in East Sussex, it's status in the Companies House registry is set to "Active". The business has 3 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINERNEY, Matthew, Rev N/A 30 June 2003 1
O'SHEA, Benedict, Reverend 01 December 2003 29 November 2015 1
Secretary Name Appointed Resigned Total Appointments
KILMARTIN, Sarah Margaret 23 November 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 February 2019
PSC01 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AP03 - Appointment of secretary 07 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 10 July 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 22 July 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 12 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1991
287 - Change in situation or address of Registered Office 07 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
CERTNM - Change of name certificate 21 May 1991
NEWINC - New incorporation documents 24 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.