About

Registered Number: 05307745
Date of Incorporation: 08/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Martels Industrial Estate, High Easter Road, Barnston, Essex, CM6 1NA

 

Established in 2004, The Bespoke Building Specialists Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 3 directors listed for The Bespoke Building Specialists Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, David Brian 01 February 2005 - 1
PELLIZZONI, Fabio 10 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HINTON, Michele Lillian 04 January 2005 10 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CH01 - Change of particulars for director 04 November 2019
CS01 - N/A 04 November 2019
PSC04 - N/A 04 November 2019
PSC01 - N/A 04 November 2019
SH01 - Return of Allotment of shares 04 November 2019
AP01 - Appointment of director 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 01 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 02 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
287 - Change in situation or address of Registered Office 02 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.