About

Registered Number: 03847935
Date of Incorporation: 24/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Arlington House West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF,

 

Maldon Building Services Ltd was founded on 24 September 1999, it's status at Companies House is "Active". This company has 3 directors listed as Freshwater, Ian, Freshwater, Karen, Freshwater, Ronald. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRESHWATER, Ian 24 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FRESHWATER, Karen 01 October 2001 18 December 2006 1
FRESHWATER, Ronald 18 December 2006 27 March 2009 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CH01 - Change of particulars for director 30 January 2020
PSC04 - N/A 30 January 2020
CS01 - N/A 29 July 2019
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 26 June 2019
MR04 - N/A 29 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 06 June 2018
MR01 - N/A 18 January 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 29 June 2017
SH01 - Return of Allotment of shares 09 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 02 February 2015
MR04 - N/A 30 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 24 October 2013
MR01 - N/A 08 October 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 02 October 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 13 December 2007
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 29 June 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2018 Fully Satisfied

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

Debenture 18 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.