About

Registered Number: 05013449
Date of Incorporation: 13/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: White House, White House, Fritham, Hampshire, SO43 7HH,

 

Rebuild Uk Ltd was founded on 13 January 2004 with its registered office in Fritham. We do not know the number of employees at this company. Camp, Alison Jane, Camp, Eric are listed as directors of Rebuild Uk Ltd.

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.