About

Registered Number: 04316082
Date of Incorporation: 02/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Suite 1a Churchill House Horndon Industrial Park, West Horndon, Brentwood, Essex, CM13 3XD,

 

Having been setup in 2001, Environmental & Building Services Ltd has its registered office in Brentwood, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has one director listed as Armstrong, June Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, June Elizabeth 02 November 2001 14 November 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 14 August 2018
AAMD - Amended Accounts 25 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 27 November 2015
SH06 - Notice of cancellation of shares 14 August 2015
SH03 - Return of purchase of own shares 14 August 2015
AA - Annual Accounts 12 August 2015
TM02 - Termination of appointment of secretary 28 July 2015
TM01 - Termination of appointment of director 19 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 05 September 2011
SH01 - Return of Allotment of shares 24 June 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 21 September 2010
AD01 - Change of registered office address 29 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 20 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 08 January 2009
363s - Annual Return 21 December 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 21 October 2004
225 - Change of Accounting Reference Date 11 August 2004
363s - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 14 November 2002
287 - Change in situation or address of Registered Office 05 September 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.