About

Registered Number: 05047343
Date of Incorporation: 18/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: SOCHALL SMITH LTD, 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est, Chapeltown, Sheffield, S. Yorks, S35 2PH

 

Established in 2004, C & R Build (Epworth) Ltd have registered office in Chapeltown, Sheffield, S. Yorks, it's status at Companies House is "Active". The organisation has 2 directors listed as Chafer, Gary, Rowbotham, Ian Paul. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAFER, Gary 18 February 2004 - 1
ROWBOTHAM, Ian Paul 18 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 07 November 2017
PSC04 - N/A 07 November 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 15 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 22 August 2007
395 - Particulars of a mortgage or charge 23 May 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 09 December 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 24 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
225 - Change of Accounting Reference Date 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 May 2007 Fully Satisfied

N/A

Legal mortgage 08 December 2005 Fully Satisfied

N/A

Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.