About

Registered Number: 03354481
Date of Incorporation: 17/04/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, BA20 2FG,

 

Based in Somerset, Washington Builders Ltd was registered on 17 April 1997, it has a status of "Dissolved". We don't know the number of employees at this organisation. The current directors of the business are Gill, Stephen, Heather, Paul, Warman, David, Bown, Andrew Paul, Carter, Denis Charles, Frampton, Michael John, Williams, Gareth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Stephen 13 November 2007 - 1
HEATHER, Paul 13 November 2007 - 1
WARMAN, David 13 November 2007 - 1
BOWN, Andrew Paul 15 May 2000 04 April 2014 1
CARTER, Denis Charles 17 April 1997 23 January 2004 1
FRAMPTON, Michael John 17 April 1997 15 May 2000 1
WILLIAMS, Gareth 13 November 2007 02 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
AD01 - Change of registered office address 26 February 2019
DS01 - Striking off application by a company 21 February 2019
AA01 - Change of accounting reference date 29 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 20 June 2006
353 - Register of members 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 23 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.