Structural Building Solutions Ltd was registered on 02 July 2008 and has its registered office in Whitstable, Kent. Structural Building Solutions Ltd has 4 directors listed as Narraway, Alastair David Barry, Brennan, Neil Daniel, Narraway, Liam Harrison, Narraway, Scott Richard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRENNAN, Neil Daniel | 01 June 2012 | 26 June 2013 | 1 |
NARRAWAY, Liam Harrison | 02 July 2008 | 01 June 2012 | 1 |
NARRAWAY, Scott Richard | 02 July 2008 | 01 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NARRAWAY, Alastair David Barry | 02 July 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 22 June 2018 | |
CH03 - Change of particulars for secretary | 12 October 2017 | |
CH01 - Change of particulars for director | 12 October 2017 | |
PSC04 - N/A | 12 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 30 September 2017 | |
CS01 - N/A | 27 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 26 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 17 December 2013 | |
AR01 - Annual Return | 16 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2013 | |
AD01 - Change of registered office address | 01 November 2013 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
AA - Annual Accounts | 30 June 2013 | |
AD01 - Change of registered office address | 13 May 2013 | |
AA01 - Change of accounting reference date | 23 April 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AP01 - Appointment of director | 26 October 2012 | |
TM01 - Termination of appointment of director | 17 September 2012 | |
TM01 - Termination of appointment of director | 17 September 2012 | |
CERTNM - Change of name certificate | 07 June 2012 | |
CONNOT - N/A | 07 June 2012 | |
AR01 - Annual Return | 21 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2011 | |
AA - Annual Accounts | 27 October 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 07 July 2009 | |
NEWINC - New incorporation documents | 02 July 2008 |