About

Registered Number: 04359962
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 49 Lone Valley, Purbrook, Waterlooville, Hampshire, PO7 5EB

 

Based in Waterlooville, Endy Builders Ltd was founded on 24 January 2002, it's status is listed as "Active". The current directors of the company are listed as Dowdeswell, Neil, Jenkins, Stephen, Young, Gary John in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Stephen 28 January 2002 01 June 2003 1
YOUNG, Gary John 01 June 2003 18 May 2012 1
Secretary Name Appointed Resigned Total Appointments
DOWDESWELL, Neil 28 January 2002 01 June 2003 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 05 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AA - Annual Accounts 19 October 2010
SH01 - Return of Allotment of shares 06 October 2010
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 17 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 09 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 20 November 2007
225 - Change of Accounting Reference Date 20 November 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 07 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
AA - Annual Accounts 13 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
225 - Change of Accounting Reference Date 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
363s - Annual Return 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
287 - Change in situation or address of Registered Office 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
CERTNM - Change of name certificate 05 February 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.