About

Registered Number: 05013449
Date of Incorporation: 13/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: White House, White House, Fritham, Hampshire, SO43 7HH,

 

Founded in 2004, Rebuild Uk Ltd have registered office in Hampshire, it has a status of "Active". We don't know the number of employees at this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMP, Alison Jane 31 January 2005 - 1
CAMP, Eric 11 February 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 August 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 11 June 2019
MR01 - N/A 24 May 2019
MR01 - N/A 23 May 2019
MR01 - N/A 18 May 2019
MR01 - N/A 02 February 2019
MR01 - N/A 17 December 2018
AA - Annual Accounts 31 October 2018
MR01 - N/A 12 October 2018
CS01 - N/A 20 June 2018
MR01 - N/A 24 May 2018
AA - Annual Accounts 18 October 2017
PSC01 - N/A 20 July 2017
CS01 - N/A 10 July 2017
MR01 - N/A 07 June 2017
MR01 - N/A 07 March 2017
MR01 - N/A 16 February 2017
MR01 - N/A 14 February 2017
MR01 - N/A 20 January 2017
MR01 - N/A 17 January 2017
MR01 - N/A 19 October 2016
AA - Annual Accounts 13 October 2016
MR01 - N/A 11 October 2016
MR01 - N/A 11 October 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH03 - Change of particulars for secretary 15 February 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 09 July 2008
353 - Register of members 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2019 Outstanding

N/A

A registered charge 20 May 2019 Outstanding

N/A

A registered charge 17 May 2019 Outstanding

N/A

A registered charge 30 January 2019 Outstanding

N/A

A registered charge 12 December 2018 Outstanding

N/A

A registered charge 11 October 2018 Outstanding

N/A

A registered charge 22 May 2018 Outstanding

N/A

A registered charge 31 May 2017 Outstanding

N/A

A registered charge 03 March 2017 Outstanding

N/A

A registered charge 10 February 2017 Outstanding

N/A

A registered charge 31 January 2017 Outstanding

N/A

A registered charge 11 January 2017 Outstanding

N/A

A registered charge 09 January 2017 Outstanding

N/A

A registered charge 17 October 2016 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.