About

Registered Number: 02299182
Date of Incorporation: 22/09/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Owler House, Owler Park Road, Ilkley, LS29 0BG,

 

Founded in 1988, Most Construction Ltd are based in Ilkley, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Bailes, Ian, Carter, Andrew are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILES, Ian N/A 24 December 2010 1
CARTER, Andrew 01 July 2009 07 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 27 November 2012
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 28 March 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 December 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 17 April 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
395 - Particulars of a mortgage or charge 23 December 1997
AA - Annual Accounts 09 December 1997
363s - Annual Return 03 May 1997
AA - Annual Accounts 18 December 1996
395 - Particulars of a mortgage or charge 29 February 1996
363s - Annual Return 22 February 1996
395 - Particulars of a mortgage or charge 07 November 1995
AA - Annual Accounts 28 June 1995
288 - N/A 13 March 1995
363s - Annual Return 13 March 1995
395 - Particulars of a mortgage or charge 29 September 1994
AA - Annual Accounts 06 August 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 24 March 1993
AA - Annual Accounts 25 September 1992
287 - Change in situation or address of Registered Office 06 April 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 12 February 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
GAZ1 - First notification of strike-off action in London Gazette 16 October 1990
DISS40 - Notice of striking-off action discontinued 10 October 1990
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1990
123 - Notice of increase in nominal capital 01 August 1990
CERTNM - Change of name certificate 19 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 1988
288 - N/A 02 November 1988
287 - Change in situation or address of Registered Office 02 November 1988
NEWINC - New incorporation documents 22 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 19 December 1997 Outstanding

N/A

Debenture 21 February 1996 Outstanding

N/A

Legal charge 03 November 1995 Outstanding

N/A

Debenture 22 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.