About

Registered Number: 03081367
Date of Incorporation: 19/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Willowbrook, Millbrook Green, Aylburton, Lydney, Gloucestershire, GL15 6BY

 

Based in Gloucestershire, C & H Contracting Ltd was established in 1995, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 5 directors listed as Challenger, Joanne, Challenger, Paul Ivor, Cotham Registrars Limited, Hoare, Claire, Hoare, Nigel Stanley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLENGER, Joanne 25 July 1997 - 1
CHALLENGER, Paul Ivor 31 January 2013 - 1
HOARE, Claire 25 July 1997 31 January 2013 1
HOARE, Nigel Stanley 19 July 1995 01 August 1997 1
Secretary Name Appointed Resigned Total Appointments
COTHAM REGISTRARS LIMITED 19 July 1995 25 July 1997 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 08 December 2019
CS01 - N/A 23 July 2019
PSC07 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 02 October 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 29 July 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 01 August 2013
TM02 - Termination of appointment of secretary 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 07 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2007
363a - Annual Return 10 August 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 02 August 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 20 August 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 03 August 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 18 March 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 12 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
287 - Change in situation or address of Registered Office 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 20 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1996
288 - N/A 23 November 1995
395 - Particulars of a mortgage or charge 02 November 1995
287 - Change in situation or address of Registered Office 20 October 1995
287 - Change in situation or address of Registered Office 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
NEWINC - New incorporation documents 19 July 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.