IAN S FORD BUILDING SURVEYING & PLANNING LTD

Maltravers House Maltravers House, Yeovil, BA20 1SH, Somerset
StatusACTIVE
Company No.04935669
CategoryPrivate Limited Company
Incorporated17 Oct 2003
Age20 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

IAN S FORD BUILDING SURVEYING & PLANNING LTD is an active private limited company with number 04935669. It was incorporated 20 years, 7 months, 28 days ago, on 17 October 2003. The company address is Maltravers House Maltravers House, Yeovil, BA20 1SH, Somerset.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Geraldine Anne Ford

Change date: 2023-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Christopher Ford

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Christopher Ford

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Christopher Ford

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Geraldine Anne Ford

Change date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-23

Psc name: Mr Ian Ford

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-23

Psc name: Mrs Geraldine Ford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Capital name of class of shares

Date: 13 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2015

Action Date: 11 Aug 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-08-11

Documents

View document PDF

Resolution

Date: 13 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Anne Ford

Appointment date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Christopher Ford

Appointment date: 2015-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Change sail address company with old address

Date: 15 Nov 2013

Category: Address

Type: AD02

Old address: Number One Goldcroft Yeovil Somerset BA21 4DX England

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-16

Old address: Number One Goldcroft Yeovil Somerset BA21 4DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-17

Officer name: Ian Stuart Ford

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2010

Action Date: 17 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Geraldine Anne Ford

Change date: 2010-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Stuart Ford

Change date: 2009-10-20

Documents

View document PDF

Change sail address company

Date: 09 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 11/08/05 from: the old mill park road shepton mallet somerset BA4 5BS

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ian f ford building, surveying & planning LTD\certificate issued on 12/11/03

Documents

View document PDF

Incorporation company

Date: 17 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT FUTURES EDUCATION CONSULTANCY LTD

7 GRASSINGTON MEWS 4 CLIFFORD DRIVE,ILKLEY,LS29 6FX

Number:08984327
Status:ACTIVE
Category:Private Limited Company

CITATION LIMITED

KINGS COURT,WILMSLOW,SK9 5AR

Number:03097504
Status:ACTIVE
Category:Private Limited Company

GUESTLING GREEN LIMITED

FRYERN HOUSE 125 WINCHESTER ROAD,EASTLEIGH,SO53 2DR

Number:10095083
Status:ACTIVE
Category:Private Limited Company

INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED

FLAT 7 INCLEDON COURT,SWANAGE,BH19 1EA

Number:01753991
Status:ACTIVE
Category:Private Limited Company

QE COLLEGE LIMITED

THORPE UNDERWOOD HALL,OUSEBURN,YO26 9SZ

Number:01849438
Status:ACTIVE
Category:Private Limited Company

ST PIERRE PROPERTY LTD

231 DOBCROFT ROAD,SHEFFIELD,S11 9LF

Number:10344041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source