About

Registered Number: 04130083
Date of Incorporation: 22/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

 

Onsite Building Control Ltd was registered on 22 December 2000 with its registered office in Bedford in Bedfordshire, it has a status of "Active". The current directors of this company are Rogers, Barry, Morley, Philip John, Rogers, Barry, Judge, Linda Joan, Judge, Roy Anthony. We do not know the number of employees at Onsite Building Control Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Philip John 14 September 2015 - 1
ROGERS, Barry 14 September 2015 - 1
JUDGE, Linda Joan 22 December 2000 31 December 2015 1
JUDGE, Roy Anthony 22 December 2000 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Barry 14 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AP03 - Appointment of secretary 14 September 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 17 January 2006
287 - Change in situation or address of Registered Office 17 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 23 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.