About

Registered Number: 04876031
Date of Incorporation: 22/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Gibbons And Company, Carleton House 136 Gray Street, Workington, Cumbria, CA14 2LU

 

C & E Builders Ltd was registered on 22 August 2003 and are based in Workington, Cumbria, it's status is listed as "Active". The companies directors are listed as Huddart, Anthony, Huddart, Anthony John, Huddart, Benjamin, Huddart, Eleanor, Huddart, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDDART, Anthony John 01 October 2007 - 1
HUDDART, Benjamin 01 October 2007 - 1
HUDDART, Colin 22 August 2003 17 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HUDDART, Anthony 01 April 2011 - 1
HUDDART, Eleanor 22 August 2003 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
PSC04 - N/A 23 August 2017
PSC04 - N/A 23 August 2017
CH01 - Change of particulars for director 23 August 2017
CH01 - Change of particulars for director 23 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 26 August 2011
AP03 - Appointment of secretary 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
225 - Change of Accounting Reference Date 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.