About

Registered Number: 04044481
Date of Incorporation: 01/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, 39 High Street, Billericay, Essex, CM12 9BA,

 

Preston Builders Ltd was setup in 2000, it's status is listed as "Active". We do not know the number of employees at this organisation. This organisation has 3 directors listed as Preston, Anthony Ronald, Preston, Coral Joyce, Matthews, Linda Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Anthony Ronald 01 August 2000 - 1
PRESTON, Coral Joyce 01 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Linda Jean 01 August 2000 20 July 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 July 2020
PSC04 - N/A 20 July 2020
CH01 - Change of particulars for director 13 July 2020
PSC04 - N/A 13 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 12 June 2018
AD01 - Change of registered office address 04 December 2017
AA - Annual Accounts 05 September 2017
AD01 - Change of registered office address 26 July 2017
CS01 - N/A 25 July 2017
SH01 - Return of Allotment of shares 28 February 2017
SH08 - Notice of name or other designation of class of shares 16 December 2016
SH08 - Notice of name or other designation of class of shares 16 December 2016
AAMD - Amended Accounts 06 December 2016
AA - Annual Accounts 09 November 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 29 November 2011
TM02 - Termination of appointment of secretary 30 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 12 November 2010
CERTNM - Change of name certificate 04 November 2010
CONNOT - N/A 04 November 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 24 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 11 September 2008
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 28 December 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
AA - Annual Accounts 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
363s - Annual Return 12 August 2004
287 - Change in situation or address of Registered Office 28 July 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 31 August 2001
225 - Change of Accounting Reference Date 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
NEWINC - New incorporation documents 01 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.