About

Registered Number: 04332498
Date of Incorporation: 30/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 550 Valley Road, Nottingham, Nottinghamshire, NG5 1JJ

 

C & Br Construction Ltd was founded on 30 November 2001 with its registered office in Nottinghamshire, it's status is listed as "Active". We don't currently know the number of employees at C & Br Construction Ltd. The companies directors are Reddish, Margaret Mary, Reddish, Christopher Robin, Reddish, Christopher Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDISH, Christopher Robin 01 December 2006 - 1
REDDISH, Christopher Brian 30 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
REDDISH, Margaret Mary 30 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
287 - Change in situation or address of Registered Office 21 December 2005
363a - Annual Return 05 December 2005
AA - Annual Accounts 12 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 09 December 2004
395 - Particulars of a mortgage or charge 10 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 17 December 2002
225 - Change of Accounting Reference Date 18 February 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 05 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.