About

Registered Number: 02047278
Date of Incorporation: 15/08/1986 (38 years and 8 months ago)
Company Status: Active
Registered Address: Bituchem, Laymore Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2YH

 

Bituchem Building Products Ltd was registered on 15 August 1986 with its registered office in Cinderford, Gloucestershire, it's status is listed as "Active". Bituchem Building Products Ltd has no directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 02 October 2016
RESOLUTIONS - N/A 25 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 05 January 2015
MR04 - N/A 14 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH03 - Change of particulars for secretary 30 April 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 20 April 2009
395 - Particulars of a mortgage or charge 28 February 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 05 April 2003
363s - Annual Return 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 April 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
AA - Annual Accounts 11 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
287 - Change in situation or address of Registered Office 09 November 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 01 November 1994
288 - N/A 20 October 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 03 September 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 24 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1992
395 - Particulars of a mortgage or charge 27 September 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 10 June 1991
CERTNM - Change of name certificate 23 November 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 16 June 1988
PUC 2 - N/A 06 April 1988
288 - N/A 10 March 1988
363 - Annual Return 10 March 1988
288 - N/A 25 September 1986
287 - Change in situation or address of Registered Office 25 September 1986
CERTINC - N/A 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 February 2013 Outstanding

N/A

Chattel mortgage 26 February 2009 Fully Satisfied

N/A

Debenture 16 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.