Reliable Building Services Ltd was registered on 30 March 2010 and has its registered office in Ashford, it's status is listed as "Active". We do not know the number of employees at the company. Kelly, Jake Fairminer, Kelly, Paul Joseph are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Jake Fairminer | 10 May 2013 | 01 July 2013 | 1 |
KELLY, Paul Joseph | 30 March 2010 | 01 May 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 21 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2016 | |
AR01 - Annual Return | 29 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2015 | |
AR01 - Annual Return | 29 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 July 2015 | |
AA - Annual Accounts | 02 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 17 September 2014 | |
AR01 - Annual Return | 16 September 2014 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AD01 - Change of registered office address | 07 February 2014 | |
AP01 - Appointment of director | 07 February 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AP01 - Appointment of director | 18 June 2013 | |
TM01 - Termination of appointment of director | 18 June 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 16 July 2011 | |
TM01 - Termination of appointment of director | 16 July 2011 | |
AP01 - Appointment of director | 03 May 2011 | |
SH01 - Return of Allotment of shares | 20 September 2010 | |
CERTNM - Change of name certificate | 18 May 2010 | |
CONNOT - N/A | 18 May 2010 | |
NEWINC - New incorporation documents | 30 March 2010 |