About

Registered Number: 05118861
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Established in 2004, Easybuild (Construction Software) Ltd have registered office in Hertfordshire, it has a status of "Active". There are 4 directors listed as Massay, Carol Denise, Mcgowan, Patrick, Leech, Simon Alexander, Walker, Brian Raymond for the organisation in the Companies House registry. The company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSAY, Carol Denise 02 November 2015 - 1
MCGOWAN, Patrick 05 May 2004 - 1
LEECH, Simon Alexander 01 July 2013 21 May 2018 1
WALKER, Brian Raymond 03 September 2007 28 June 2013 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 23 October 2014
AD01 - Change of registered office address 15 September 2014
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AAMD - Amended Accounts 23 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 12 September 2007
363s - Annual Return 08 June 2007
CERTNM - Change of name certificate 09 May 2007
AA - Annual Accounts 25 March 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 13 June 2006
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 15 March 2005
225 - Change of Accounting Reference Date 23 February 2005
287 - Change in situation or address of Registered Office 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.