About

Registered Number: 04743115
Date of Incorporation: 24/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

 

Newbuild Decorating Contractors Ltd was founded on 24 April 2003 and are based in Leigh On Sea in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at Newbuild Decorating Contractors Ltd. Glover, Julie, Glover, William Michael are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, William Michael 24 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Julie 24 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 July 2019
CS01 - N/A 24 June 2019
SH01 - Return of Allotment of shares 21 June 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 June 2012
TM01 - Termination of appointment of director 29 May 2012
SH06 - Notice of cancellation of shares 25 May 2012
SH03 - Return of purchase of own shares 25 May 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 17 May 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 01 June 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
287 - Change in situation or address of Registered Office 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.