About

Registered Number: 04352965
Date of Incorporation: 15/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Wilson House Cinnamon Park, Fearnhead, Warrington, Cheshire, WA2 0XP

 

Total Building Maintenance Ltd was registered on 15 January 2002 and has its registered office in Warrington, Cheshire, it's status is listed as "Active". This organisation has 6 directors listed as Lockley, Louise Marie, Adams, Roy, Burke, Elliot, Verey, David Peter, Verey, Maureen, Verey, Peter. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKLEY, Louise Marie 22 November 2012 - 1
ADAMS, Roy 15 January 2002 25 May 2005 1
BURKE, Elliot 31 December 2019 14 January 2020 1
VEREY, David Peter 24 September 2007 17 August 2017 1
VEREY, Maureen 15 January 2002 15 March 2016 1
VEREY, Peter 15 January 2002 17 August 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 17 February 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 18 October 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 February 2018
CH01 - Change of particulars for director 22 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
CH01 - Change of particulars for director 17 October 2017
AA - Annual Accounts 05 October 2017
PSC07 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
PSC02 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 27 September 2016
TM02 - Termination of appointment of secretary 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 03 January 2015
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 30 November 2012
AA01 - Change of accounting reference date 20 September 2012
TM01 - Termination of appointment of director 26 April 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH03 - Change of particulars for secretary 22 February 2010
AA - Annual Accounts 05 October 2009
AA - Annual Accounts 28 March 2009
287 - Change in situation or address of Registered Office 12 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 05 March 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
RESOLUTIONS - N/A 25 March 2007
RESOLUTIONS - N/A 25 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
123 - Notice of increase in nominal capital 25 March 2007
MEM/ARTS - N/A 25 March 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 06 November 2006
225 - Change of Accounting Reference Date 28 April 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 10 March 2006
AUD - Auditor's letter of resignation 20 September 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
287 - Change in situation or address of Registered Office 15 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 18 February 2005
287 - Change in situation or address of Registered Office 22 September 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
MEM/ARTS - N/A 18 February 2002
CERTNM - Change of name certificate 07 February 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.