About

Registered Number: 03496174
Date of Incorporation: 21/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 13 Lonlas Village Workshops, Skewen, Neath, West Glamorgan, SA10 6RP,

 

Established in 1998, C & P Building Contractors Ltd are based in Neath, West Glamorgan. Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for C & P Building Contractors Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Amanda 05 December 2010 31 August 2020 1
COLLINS, Neil 21 January 1998 12 April 2010 1
COLLINS, Paul 21 January 1998 12 April 2010 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Amanda Jane 12 April 2010 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 20 January 2020
AD01 - Change of registered office address 09 January 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 16 January 2018
MR01 - N/A 14 June 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 27 May 2011
SH01 - Return of Allotment of shares 16 May 2011
AP01 - Appointment of director 12 May 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 04 January 2011
AA - Annual Accounts 22 October 2010
AP03 - Appointment of secretary 14 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 03 February 2006
CERTNM - Change of name certificate 04 January 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 26 January 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 07 April 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 28 May 1999
363b - Annual Return 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
225 - Change of Accounting Reference Date 15 December 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
287 - Change in situation or address of Registered Office 27 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
287 - Change in situation or address of Registered Office 25 February 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.