About

Registered Number: 06801303
Date of Incorporation: 26/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: GAP, Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP

 

Homeline Building Products Ltd was registered on 26 January 2009 and has its registered office in Blackburn. We don't know the number of employees at this business. This company has 3 directors listed as Greensmith, Andrew David, Coombes, Nigel, Jayne, Paul Darryl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Nigel 28 January 2009 01 October 2010 1
JAYNE, Paul Darryl 28 January 2009 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
GREENSMITH, Andrew David 01 October 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 18 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 28 May 2019
AA01 - Change of accounting reference date 05 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 25 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 07 March 2016
AUD - Auditor's letter of resignation 27 August 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 12 March 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 23 February 2012
AR01 - Annual Return 09 May 2011
SH01 - Return of Allotment of shares 08 March 2011
AA - Annual Accounts 02 March 2011
AA01 - Change of accounting reference date 22 February 2011
AA - Annual Accounts 04 February 2011
TM01 - Termination of appointment of director 28 October 2010
AD01 - Change of registered office address 28 October 2010
AP03 - Appointment of secretary 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
395 - Particulars of a mortgage or charge 22 August 2009
MEM/ARTS - N/A 24 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
CERTNM - Change of name certificate 18 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
NEWINC - New incorporation documents 26 January 2009

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 December 2009 Outstanding

N/A

Debenture 17 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.