Company NameIftech Ltd.
DirectorRaf Schildermans
Company StatusActive
Company Number03653167
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Previous NameBuildings That Work Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameRaf Schildermans
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed17 July 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleEngineer
Country of ResidenceBelgium
Correspondence Address185 Koolmijnlaan
Beringen
B3582
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed22 October 2020(22 years after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Director NameIan Robert Dehaan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleProperty Developer
Correspondence AddressFlat 4 113/115 Fountain Road
Redhill
RH1 6QD
Secretary NameChristina Mary Dehaan
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Shagbrook Cottages
Reigate Road
Buckland
Surrey
RH2 9RE
Director NameBrian Stephen Mark
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 13 March 2007)
RoleConsulting Engineer
Correspondence Address10 Palmers Crescent
Kingston Upon Thames
Surrey
KT1 3AP
Secretary NameIan Robert Dehaan
NationalityBritish
StatusResigned
Appointed01 February 1999(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressFlat 4 113/115 Fountain Road
Redhill
RH1 6QD
Director NameRichard John Shennan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 March 2014)
RoleConsultant Building  Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Corinne Road
London
N19 5EZ
Secretary NameRichard John Shennan
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2006)
RoleConsultant Building  Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Corinne Road
London
N19 5EZ
Director NameAart Leendert Snijders
Date of BirthJune 1951 (Born 72 years ago)
NationalityNetherlands
StatusResigned
Appointed01 April 2007(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 August 2014)
RoleCompany Director
Correspondence Address8 De Gewanten
Arnhem
Nl6836eb
Netherlands
Director NameNicholas Boid
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 8 months after company formation)
Appointment Duration9 years (resigned 17 July 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2ES
Director NameHendrik Van Eck
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed25 August 2009(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2013)
RoleCompany Director
Correspondence AddressMoerheimstraat 39
7701 Ca Dedemsvaart
Netherlands
Director NameRonald Sibbrandue Folders
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2013(15 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKoloniweg 10
Balkbrug
770788
Netherlands
Director NameMr Brian Stephen Mark
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(15 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2014)
RoleChartered Engineer
Country of ResidenceWales
Correspondence Address1 City Square
Leeds
LS1 2ES
Director NameLouis Jozef Pellens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed17 July 2018(19 years, 9 months after company formation)
Appointment Duration3 months (resigned 18 October 2018)
RoleEngineer
Country of ResidenceBelgium
Correspondence Address185 Koolmijnlaan
Beringen
B3582
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2006(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 2010)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.iftech.co.uk/
Email address[email protected]
Telephone020 77005256
Telephone regionLondon

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Shareholders

504k at £1Nicholas Boid
50400.00%
Ordinary

Financials

Year2014
Net Worth£58,755
Cash£124,214
Current Liabilities£282,424

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

21 December 2007Delivered on: 22 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
20 November 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
19 November 2020Register(s) moved to registered office address Westwood House Annie Med Lane South Cave Brough HU15 2HG (1 page)
19 November 2020Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to Westwood House Annie Med Lane South Cave Brough HU15 2HG (1 page)
6 November 2020Termination of appointment of Louis Jozef Pellens as a director on 18 October 2018 (1 page)
6 November 2020Notification of Iftech Nv as a person with significant control on 30 September 2018 (2 pages)
6 November 2020Registered office address changed from Regus Herald Way Pegasus Business Park Castle Donnington DE74 2TZ England to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 6 November 2020 (1 page)
6 November 2020Cessation of Nicholas Boid as a person with significant control on 30 October 2018 (1 page)
6 November 2020Appointment of Myukoffice Ltd as a secretary on 22 October 2020 (2 pages)
18 October 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 November 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 July 2018Registered office address changed from 1 City Square Leeds LS1 2ES to Regus Herald Way Pegasus Business Park Castle Donnington DE74 2TZ on 31 July 2018 (1 page)
26 July 2018Appointment of Raf Schildermans as a director on 17 July 2018 (2 pages)
26 July 2018Termination of appointment of Nicholas Boid as a director on 17 July 2018 (1 page)
26 July 2018Appointment of Louis Pellens as a director on 17 July 2018 (2 pages)
20 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
16 October 2017Change of details for Mr Nicholas Boid as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Nicholas Boid on 13 October 2017 (2 pages)
16 October 2017Change of details for Mr Nicholas Boid as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Nicholas Boid on 13 October 2017 (2 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium a/c to nil 14/09/2015
(1 page)
29 September 2015Statement of capital on 29 September 2015
  • GBP 1,000
(4 pages)
29 September 2015Statement by Directors (1 page)
29 September 2015Resolutions
  • RES13 ‐ Reduce share premium a/c to nil 14/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2015Statement by Directors (1 page)
29 September 2015Solvency Statement dated 14/09/15 (1 page)
29 September 2015Statement of capital on 29 September 2015
  • GBP 1,000
(4 pages)
29 September 2015Solvency Statement dated 14/09/15 (1 page)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 504,000
(4 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 504,000
(4 pages)
7 October 2014Termination of appointment of Aart Leendert Snijders as a director on 14 August 2014 (1 page)
7 October 2014Termination of appointment of Brian Stephen Mark as a director on 15 September 2014 (1 page)
7 October 2014Termination of appointment of Brian Stephen Mark as a director on 15 September 2014 (1 page)
7 October 2014Termination of appointment of Ronald Sibbrandue Folders as a director on 14 August 2014 (1 page)
7 October 2014Termination of appointment of Aart Leendert Snijders as a director on 14 August 2014 (1 page)
7 October 2014Termination of appointment of Ronald Sibbrandue Folders as a director on 14 August 2014 (1 page)
25 September 2014Registered office address changed from Unit 406 the Busworks 39-41 United House North Road London N7 9DP England to 1 City Square Leeds LS1 2ES on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Unit 406 the Busworks 39-41 United House North Road London N7 9DP England to 1 City Square Leeds LS1 2ES on 25 September 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(33 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(33 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
18 July 2014Appointment of Ronald Sibbrandue Folders as a director on 19 December 2013 (3 pages)
18 July 2014Appointment of Ronald Sibbrandue Folders as a director on 19 December 2013 (3 pages)
10 July 2014Termination of appointment of Hendrik Van Eck as a director (1 page)
10 July 2014Termination of appointment of Hendrik Van Eck as a director (1 page)
10 July 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 504,000
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 504,000
(3 pages)
6 May 2014Appointment of Mr Brian Stephen Mark as a director (2 pages)
6 May 2014Appointment of Mr Brian Stephen Mark as a director (2 pages)
6 May 2014Termination of appointment of Richard Shennan as a director (1 page)
6 May 2014Termination of appointment of Richard Shennan as a director (1 page)
3 February 2014Registered office address changed from Unit 5 Southbank House Black Prince Road London SE1 7SJ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Unit 5 Southbank House Black Prince Road London SE1 7SJ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Unit 5 Southbank House Black Prince Road London SE1 7SJ on 3 February 2014 (1 page)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (7 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (7 pages)
23 July 2013Director's details changed for Nicholas Boid on 10 July 2013 (2 pages)
23 July 2013Director's details changed for Nicholas Boid on 10 July 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Director's details changed for Nicholas Boid on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Nicholas Boid on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Nicholas Boid on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Nicholas Boid on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Nicholas Boid on 1 May 2012 (2 pages)
17 May 2012Director's details changed for Nicholas Boid on 1 May 2012 (2 pages)
2 December 2011Registered office address changed from Unit 101 14 Greville Street London EC1N 8SB on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 101 14 Greville Street London EC1N 8SB on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 101 14 Greville Street London EC1N 8SB on 2 December 2011 (1 page)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
24 October 2011Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
24 October 2011Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 112,500
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 112,500
(3 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
25 November 2010Director's details changed for Aart Leendert Snijders on 1 July 2010 (2 pages)
25 November 2010Director's details changed for Aart Leendert Snijders on 1 July 2010 (2 pages)
25 November 2010Director's details changed for Aart Leendert Snijders on 1 July 2010 (2 pages)
23 November 2010Appointment of Hendrik Van Eck as a director (1 page)
23 November 2010Appointment of Hendrik Van Eck as a director (1 page)
2 July 2010Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page)
2 July 2010Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 February 2010Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR England on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR England on 18 February 2010 (1 page)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (8 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
21 August 2009Ad 20/08/09-20/08/09\gbp si 2500@1=2500\gbp ic 10000/12500\ (2 pages)
21 August 2009Ad 20/08/09-20/08/09\gbp si 2500@1=2500\gbp ic 10000/12500\ (2 pages)
17 August 2009Resolutions
  • RES13 ‐ Allotment of shares 13/08/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2009Resolutions
  • RES13 ‐ Allotment of shares 13/08/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2009Nc inc already adjusted 13/08/09 (1 page)
17 August 2009Nc inc already adjusted 13/08/09 (1 page)
17 August 2009Memorandum and Articles of Association (6 pages)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2009Memorandum and Articles of Association (6 pages)
6 July 2009Director appointed nicholas boid (1 page)
6 July 2009Director appointed nicholas boid (1 page)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Ad 23/12/08-23/12/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (2 pages)
27 March 2009Ad 23/12/08-23/12/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (2 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
5 September 2008Registered office changed on 05/09/2008 from c/o fulcrum consulting 62-68 rosebery avenue london EC1R 4RR (1 page)
5 September 2008Registered office changed on 05/09/2008 from c/o fulcrum consulting 62-68 rosebery avenue london EC1R 4RR (1 page)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Resolutions
  • RES13 ‐ Provisions of article 14/01/2008
(1 page)
2 July 2008Resolutions
  • RES13 ‐ Provisions of article 14/01/2008
(1 page)
30 June 2008Ad 14/01/08-14/01/08\gbp si 250@1=250\gbp ic 4750/5000\ (2 pages)
30 June 2008Ad 14/01/08-14/01/08\gbp si 250@1=250\gbp ic 4750/5000\ (2 pages)
30 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
30 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
20 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2008Ad 14/01/08-14/01/08 £ si [email protected]=3750 £ ic 1000/4750 (2 pages)
19 February 2008Ad 14/01/08-14/01/08 £ si [email protected]=3750 £ ic 1000/4750 (2 pages)
30 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2008Nc inc already adjusted 03/01/08 (1 page)
30 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2008Nc inc already adjusted 03/01/08 (1 page)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Return made up to 20/10/07; full list of members (2 pages)
21 December 2007Return made up to 20/10/07; full list of members (2 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
25 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
25 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
15 March 2007Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
15 March 2007Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
6 February 2007Return made up to 20/10/06; full list of members (3 pages)
6 February 2007Return made up to 20/10/06; full list of members (3 pages)
11 January 2007Ad 31/08/06-31/08/06 £ si [email protected]=998 £ ic 2/1000 (2 pages)
11 January 2007Ad 31/08/06-31/08/06 £ si [email protected]=998 £ ic 2/1000 (2 pages)
31 August 2006New secretary appointed (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
3 March 2006Company name changed buildings that work LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed buildings that work LIMITED\certificate issued on 03/03/06 (2 pages)
21 November 2005Return made up to 20/10/05; full list of members (2 pages)
21 November 2005Return made up to 20/10/05; full list of members (2 pages)
4 January 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
4 January 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
16 November 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(7 pages)
16 November 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(7 pages)
19 February 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
19 February 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
29 October 2003Return made up to 20/10/03; full list of members (7 pages)
29 October 2003Return made up to 20/10/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
17 January 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
7 November 2002Return made up to 21/10/02; full list of members (7 pages)
7 November 2002Return made up to 21/10/02; full list of members (7 pages)
25 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
25 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
16 November 2001Return made up to 21/10/01; full list of members (6 pages)
16 November 2001Return made up to 21/10/01; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
8 October 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
24 October 2000Return made up to 21/10/00; full list of members (6 pages)
24 October 2000Return made up to 21/10/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 October 1999 (8 pages)
24 August 2000Full accounts made up to 31 October 1999 (8 pages)
20 June 2000Compulsory strike-off action has been discontinued (1 page)
20 June 2000Compulsory strike-off action has been discontinued (1 page)
15 June 2000Return made up to 21/10/99; full list of members (6 pages)
15 June 2000Return made up to 21/10/99; full list of members (6 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
24 March 2000Registered office changed on 24/03/00 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page)
24 March 2000Registered office changed on 24/03/00 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page)
27 October 1999Secretary resigned;director resigned (1 page)
27 October 1999Secretary resigned;director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Secretary resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)
21 October 1998Incorporation (17 pages)
21 October 1998Incorporation (17 pages)