About

Registered Number: 03289031
Date of Incorporation: 09/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Construction House, Runwell Road, Wickford, Essex, SS11 7HQ

 

Based in Essex, Windermere Building Contractors Ltd was established in 1996. We do not know the number of employees at the organisation. The companies directors are listed as Saward, Andrew John, Saward, Glenda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWARD, Andrew John 09 December 1996 - 1
SAWARD, Glenda 01 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 10 August 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
287 - Change in situation or address of Registered Office 30 June 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.