About

Registered Number: 08186060
Date of Incorporation: 21/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 10 Blandford Road North, Poole, BH16 5PR,

 

Poole Bay Building Construction Co Ltd was registered on 21 August 2012. The organisation has 8 directors. Currently we aren't aware of the number of employees at the Poole Bay Building Construction Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITSON, James 01 January 2018 - 1
HEWITSON, Mark James 21 August 2012 - 1
HEWITSON, James 08 July 2016 12 July 2016 1
HEWITSON, James Robert 21 August 2012 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
HEWITSON, James 09 October 2017 - 1
RICHARDSON, Ian 22 March 2016 09 October 2017 1
RICHARDSON, Ian 01 June 2013 21 March 2016 1
RICHARDSON, Ian 21 August 2012 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
CS01 - N/A 06 September 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 16 May 2019
MR01 - N/A 28 February 2019
MR01 - N/A 28 February 2019
MR04 - N/A 21 February 2019
MR04 - N/A 10 October 2018
CS01 - N/A 23 August 2018
AD01 - Change of registered office address 26 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 11 May 2018
AD01 - Change of registered office address 17 January 2018
AP01 - Appointment of director 11 January 2018
MR01 - N/A 03 November 2017
CS01 - N/A 25 October 2017
SH01 - Return of Allotment of shares 25 October 2017
AP03 - Appointment of secretary 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
CS01 - N/A 19 July 2017
CS01 - N/A 19 July 2017
AP01 - Appointment of director 29 April 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 17 July 2016
TM01 - Termination of appointment of director 16 July 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 03 June 2016
CH03 - Change of particulars for secretary 03 June 2016
AA - Annual Accounts 24 May 2016
AP03 - Appointment of secretary 12 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
TM01 - Termination of appointment of director 17 March 2016
MR01 - N/A 18 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 01 September 2014
AD01 - Change of registered office address 22 August 2014
AA - Annual Accounts 08 July 2014
AD01 - Change of registered office address 07 July 2014
AP01 - Appointment of director 19 December 2013
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 24 June 2013
AP03 - Appointment of secretary 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM02 - Termination of appointment of secretary 08 February 2013
NEWINC - New incorporation documents 21 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2019 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

A registered charge 03 November 2017 Fully Satisfied

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.