About

Registered Number: 04877060
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT

 

Established in 2003, Genesis Construction Ltd are based in Dorset, it's status is listed as "Active". This business has 2 directors listed as Bumstead, David Stanley, Taylor, Kim Patricia. Currently we aren't aware of the number of employees at the Genesis Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Kim Patricia 26 August 2003 21 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BUMSTEAD, David Stanley 26 August 2003 21 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 30 September 2016
MR01 - N/A 02 September 2016
MG01 - Particulars of a mortgage or charge 17 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 21 September 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 13 September 2009
AA - Annual Accounts 06 January 2009
395 - Particulars of a mortgage or charge 16 October 2008
RESOLUTIONS - N/A 02 September 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 28 December 2007
395 - Particulars of a mortgage or charge 22 September 2007
363a - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 01 November 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 21 September 2005
363s - Annual Return 15 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
AA - Annual Accounts 10 November 2004
225 - Change of Accounting Reference Date 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2016 Outstanding

N/A

Morgage deed 13 October 2008 Outstanding

N/A

Deed of charge 21 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.