About

Registered Number: 06654662
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 70 Oakwood Avenue, West Mersea, Colchester, CO5 8AX,

 

A C Construction (Colchester) Ltd was registered on 23 July 2008 and are based in Colchester, it's status is listed as "Active". We do not know the number of employees at this organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCK, Lucy Jayne 01 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
COCK, Lucy Jayne 23 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 03 August 2019
MR04 - N/A 18 February 2019
MR04 - N/A 21 November 2018
AA - Annual Accounts 19 September 2018
MR01 - N/A 27 July 2018
CS01 - N/A 23 July 2018
AP01 - Appointment of director 02 March 2018
AA - Annual Accounts 12 October 2017
AD01 - Change of registered office address 30 September 2017
CS01 - N/A 28 July 2017
AD01 - Change of registered office address 21 March 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 03 August 2016
AD01 - Change of registered office address 10 December 2015
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
AR01 - Annual Return 01 May 2014
SH01 - Return of Allotment of shares 01 May 2014
AA01 - Change of accounting reference date 30 April 2014
MR01 - N/A 14 May 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 17 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 15 March 2011
MG01 - Particulars of a mortgage or charge 28 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 29 September 2009
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

A registered charge 08 May 2013 Fully Satisfied

N/A

Debenture 26 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.