About

Registered Number: 06736466
Date of Incorporation: 29/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 2 Ombersley Street West, Droitwich, Worcestershire, WR9 8HZ,

 

Founded in 2008, Total Building & Maintenance Ltd have registered office in Worcestershire. We don't know the number of employees at this organisation. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Thomas Robert 29 October 2008 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
OAKLEY SECRETARIAL SERVICES LIMITED 29 October 2008 29 October 2008 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
DISS40 - Notice of striking-off action discontinued 17 August 2019
AA - Annual Accounts 15 August 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
PSC04 - N/A 16 October 2018
PSC07 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
CS01 - N/A 15 October 2018
AA01 - Change of accounting reference date 12 July 2018
AD01 - Change of registered office address 17 January 2018
CH03 - Change of particulars for secretary 17 January 2018
PSC01 - N/A 17 October 2017
PSC01 - N/A 16 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 July 2017
AD01 - Change of registered office address 21 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 28 July 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 12 July 2013
CH01 - Change of particulars for director 13 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 01 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 17 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.