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.
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 |
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 |
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 |