About

Registered Number: 06480859
Date of Incorporation: 23/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ

 

Based in Kent, Guardian Builders Ltd was setup in 2008, it has a status of "Active". There are 4 directors listed for this organisation at Companies House. We don't know the number of employees at Guardian Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, James Alexander 23 January 2008 - 1
RICHARDSON, Ronald Raymond 23 January 2008 06 April 2012 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Jane 23 January 2008 01 January 2013 1
RICHARDSON, Jennie 01 January 2013 01 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 25 January 2018
CS01 - N/A 23 January 2017
AAMD - Amended Accounts 06 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 20 February 2015
AP01 - Appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AA - Annual Accounts 07 November 2014
CH03 - Change of particulars for secretary 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AD01 - Change of registered office address 15 May 2014
AA01 - Change of accounting reference date 15 May 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 08 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AP03 - Appointment of secretary 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 19 September 2012
SH03 - Return of purchase of own shares 09 May 2012
TM01 - Termination of appointment of director 27 April 2012
SH06 - Notice of cancellation of shares 27 April 2012
RESOLUTIONS - N/A 25 April 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 04 March 2012
CH01 - Change of particulars for director 04 March 2012
AD01 - Change of registered office address 04 March 2012
AD01 - Change of registered office address 05 October 2011
AA - Annual Accounts 01 July 2011
RESOLUTIONS - N/A 01 June 2011
RESOLUTIONS - N/A 01 June 2011
SH01 - Return of Allotment of shares 01 June 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
225 - Change of Accounting Reference Date 07 April 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.