Fortbuild Ltd was founded on 29 December 2000 and are based in Reading, it's status is listed as "Active". We don't currently know the number of employees at the company. This company has 3 directors listed as Hussain, Farida Nazreen, Azam, Mohammad, Sharif, Mohammad Shahid, Dr in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSAIN, Farida Nazreen | 06 January 2016 | - | 1 |
AZAM, Mohammad | 29 December 2000 | 01 September 2007 | 1 |
SHARIF, Mohammad Shahid, Dr | 29 December 2000 | 01 January 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 09 June 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AP01 - Appointment of director | 12 January 2016 | |
AP01 - Appointment of director | 12 January 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 28 January 2015 | |
MR04 - N/A | 10 July 2014 | |
MR04 - N/A | 10 July 2014 | |
AA - Annual Accounts | 02 June 2014 | |
MR01 - N/A | 09 May 2014 | |
MR01 - N/A | 03 May 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
SH01 - Return of Allotment of shares | 06 February 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA01 - Change of accounting reference date | 16 December 2013 | |
AD01 - Change of registered office address | 27 November 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AD01 - Change of registered office address | 01 February 2013 | |
TM01 - Termination of appointment of director | 17 January 2013 | |
AP01 - Appointment of director | 17 January 2013 | |
AAMD - Amended Accounts | 13 September 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 30 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2009 | |
363a - Annual Return | 15 January 2009 | |
363a - Annual Return | 09 January 2009 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
288a - Notice of appointment of directors or secretaries | 04 December 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2006 | |
363s - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 09 May 2005 | |
AA - Annual Accounts | 09 May 2005 | |
DISS40 - Notice of striking-off action discontinued | 07 September 2004 | |
363s - Annual Return | 02 September 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 July 2004 | |
AA - Annual Accounts | 24 February 2003 | |
363s - Annual Return | 24 January 2003 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 08 January 2002 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
287 - Change in situation or address of Registered Office | 15 March 2001 | |
225 - Change of Accounting Reference Date | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
NEWINC - New incorporation documents | 29 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2014 | Outstanding |
N/A |
A registered charge | 01 May 2014 | Outstanding |
N/A |
Debenture | 13 July 2001 | Fully Satisfied |
N/A |
Legal charge | 13 July 2001 | Fully Satisfied |
N/A |