About

Registered Number: 06337407
Date of Incorporation: 08/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 124a Victoria Road, Pinxton, Nottingham, NG16 6NH

 

Based in Nottingham, C & H Services (Derby) Ltd was founded on 08 August 2007. There are 2 directors listed as Jevons, Craig Paul, Julian, Hazel for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEVONS, Craig Paul 08 August 2007 - 1
JULIAN, Hazel 08 August 2007 26 December 2011 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 07 March 2020
CS01 - N/A 06 March 2020
DISS16(SOAS) - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 03 October 2018
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 July 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 31 August 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 31 May 2015
DISS40 - Notice of striking-off action discontinued 23 December 2014
AR01 - Annual Return 22 December 2014
AD01 - Change of registered office address 22 December 2014
AD01 - Change of registered office address 22 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AA - Annual Accounts 31 May 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 10 March 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 28 October 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
DISS40 - Notice of striking-off action discontinued 28 June 2011
AA - Annual Accounts 26 June 2011
DISS16(SOAS) - N/A 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
DISS40 - Notice of striking-off action discontinued 08 September 2010
AA - Annual Accounts 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AD01 - Change of registered office address 23 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
287 - Change in situation or address of Registered Office 04 November 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.