About

Registered Number: 04707039
Date of Incorporation: 21/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Allbryn East Hanningfield Road, Howe Green, Chelmsford, Essex, CM2 7TJ

 

Having been setup in 2003, Award Building Services Ltd has its registered office in Chelmsford, it has a status of "Active". The current directors of Award Building Services Ltd are listed as Sewell, Anne Marie, Ward, Alan Michael, Ward, Shirley. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Alan Michael 21 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SEWELL, Anne Marie 22 June 2011 - 1
WARD, Shirley 21 March 2003 12 May 2004 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 18 April 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 December 2011
TM02 - Termination of appointment of secretary 12 July 2011
AP03 - Appointment of secretary 12 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 04 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.