About

Registered Number: 04407743
Date of Incorporation: 02/04/2002 (22 years ago)
Company Status: Active
Registered Address: 7 Heathfield Road Heathfield Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5RP,

 

Established in 2002, Tim Bingham Building Contractors Ltd are based in Eastleigh, Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are Bingham, Elaine Maureen, Bingham, Timothy Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, Elaine Maureen 01 July 2012 - 1
BINGHAM, Timothy Charles 02 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 02 December 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 08 September 2015
AR01 - Annual Return 08 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 06 August 2012
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
TM02 - Termination of appointment of secretary 07 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AAMD - Amended Accounts 10 March 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 04 November 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 24 December 2003
225 - Change of Accounting Reference Date 24 December 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
225 - Change of Accounting Reference Date 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.