About

Registered Number: 04513171
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

 

P.B. Lewis Builders Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. P.B. Lewis Builders Ltd has 2 directors listed as Lewis, Paul Bryan Michael, Parry, Amanda Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Paul Bryan Michael 09 September 2002 - 1
PARRY, Amanda Jayne 09 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 14 July 2015
AA01 - Change of accounting reference date 27 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 23 April 2012
CH03 - Change of particulars for secretary 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 13 June 2006
287 - Change in situation or address of Registered Office 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
225 - Change of Accounting Reference Date 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.