About

Registered Number: 03823903
Date of Incorporation: 11/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 8 Ford Close, Laindon West, Basildon, Essex, SS15 6JZ

 

Having been setup in 1999, G W Builders & Sons Ltd have registered office in Basildon, Essex, it's status is listed as "Active". This business has 4 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLARD, Robert Charles 11 August 1999 - 1
GENTRY, Christine Marion 07 September 2001 22 October 2004 1
GENTRY, Stuart Charles 11 August 1999 02 August 2001 1
Secretary Name Appointed Resigned Total Appointments
WILLARD, Joyce Christina Anne 11 August 1999 18 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 09 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 17 October 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 October 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 14 November 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 10 September 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 23 February 2007
AA - Annual Accounts 14 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 21 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
287 - Change in situation or address of Registered Office 29 November 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 06 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 07 January 2003
AA - Annual Accounts 06 September 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 09 May 2001
225 - Change of Accounting Reference Date 09 May 2001
363s - Annual Return 01 September 2000
395 - Particulars of a mortgage or charge 16 September 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 18 August 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.