About

Registered Number: 04478958
Date of Incorporation: 05/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Cart Lodge, Harps Farm Bedlars Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7TL

 

George Markwell (Builders) Ltd was registered on 05 July 2002, it's status at Companies House is "Active". There are 2 directors listed as Markwell, Joanne Elizabeth, Markwell, George Ernest for this company at Companies House. 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
MARKWELL, George Ernest 05 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MARKWELL, Joanne Elizabeth 05 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 02 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 25 September 2003
225 - Change of Accounting Reference Date 18 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.