F & A Builders Ltd was registered on 24 September 2002 with its registered office in Norwich. There are 4 directors listed as Askham, Gary Glenn, Askham, Jill Dorothy, Francis, Glenda, Francis, Neville Frederick for this company at Companies House. We do not know the number of employees at F & A Builders Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASKHAM, Gary Glenn | 24 September 2002 | - | 1 |
ASKHAM, Jill Dorothy | 24 September 2002 | - | 1 |
FRANCIS, Glenda | 24 September 2002 | 31 March 2004 | 1 |
FRANCIS, Neville Frederick | 24 September 2002 | 31 March 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 February 2019 | |
DS01 - Striking off application by a company | 30 January 2019 | |
CS01 - N/A | 11 December 2018 | |
CH01 - Change of particulars for director | 03 July 2018 | |
CH01 - Change of particulars for director | 03 July 2018 | |
AD01 - Change of registered office address | 03 July 2018 | |
AA - Annual Accounts | 16 April 2018 | |
AA01 - Change of accounting reference date | 12 April 2018 | |
CS01 - N/A | 09 October 2017 | |
PSC01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 01 November 2016 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 25 September 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 13 April 2011 | |
CH03 - Change of particulars for secretary | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
AD01 - Change of registered office address | 08 November 2010 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2008 | |
287 - Change in situation or address of Registered Office | 08 October 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 19 November 2007 | |
287 - Change in situation or address of Registered Office | 27 September 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363s - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 16 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2002 | |
288b - Notice of resignation of directors or secretaries | 24 September 2002 | |
NEWINC - New incorporation documents | 24 September 2002 |