About

Registered Number: 06617473
Date of Incorporation: 11/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 10 Brambling Gardens, Wixams, Bedford, Bedfordshire, MK42 6BN,

 

Having been setup in 2008, Aoc Construction Ltd have registered office in Bedford in Bedfordshire, it's status is listed as "Active". We do not know the number of employees at the business. This business has 3 directors listed as Ankers, Linda, Ankers, Timothy, Owen-ankers, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANKERS, Timothy 11 June 2008 - 1
OWEN-ANKERS, Paul 01 May 2015 05 April 2019 1
Secretary Name Appointed Resigned Total Appointments
ANKERS, Linda 11 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 18 July 2019
PSC04 - N/A 18 July 2019
PSC04 - N/A 18 July 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 27 July 2018
PSC04 - N/A 27 July 2018
PSC04 - N/A 27 July 2018
CH01 - Change of particulars for director 27 July 2018
CH01 - Change of particulars for director 27 July 2018
CH03 - Change of particulars for secretary 27 July 2018
CH01 - Change of particulars for director 25 July 2018
CH01 - Change of particulars for director 25 July 2018
CH03 - Change of particulars for secretary 25 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 25 July 2016
AD01 - Change of registered office address 06 July 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 06 September 2013
MR01 - N/A 01 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 24 July 2009
225 - Change of Accounting Reference Date 23 April 2009
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.