About

Registered Number: 05090117
Date of Incorporation: 31/03/2004 (20 years ago)
Company Status: Active
Registered Address: Harmire Enterprise Park, Barnard Castle, County Durham, DL12 8EH

 

Roundhouse Building Solutions Ltd was setup in 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 01 April 2019
RESOLUTIONS - N/A 01 November 2018
CC04 - Statement of companies objects 01 November 2018
MR01 - N/A 25 October 2018
AP01 - Appointment of director 22 October 2018
PSC02 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM02 - Termination of appointment of secretary 19 October 2018
MR04 - N/A 03 October 2018
MR04 - N/A 26 September 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 24 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 21 February 2006
395 - Particulars of a mortgage or charge 07 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
363s - Annual Return 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
225 - Change of Accounting Reference Date 15 July 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

Debenture 31 August 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 31 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.