About

Registered Number: 05716352
Date of Incorporation: 21/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Lindisfarne, Landkey Road, Barnstaple, EX32 9BW,

 

Having been setup in 2006, Inspired Building Contractors Ltd has its registered office in Barnstaple. There are 2 directors listed for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLOW, Carol Ann 20 April 2007 - 1
MARLOW, Paul James 20 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 12 November 2019
CH01 - Change of particulars for director 05 April 2019
CH01 - Change of particulars for director 05 April 2019
CH03 - Change of particulars for secretary 05 April 2019
PSC04 - N/A 05 April 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 17 November 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 07 October 2015
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 21 February 2015
CH03 - Change of particulars for secretary 21 February 2015
CH01 - Change of particulars for director 20 February 2015
CH01 - Change of particulars for director 20 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 27 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 05 March 2007
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.