Based in Frome, C H Contracting (South West) Ltd was founded on 04 January 2006, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Hoddinott, Andrew Clifton, Harrington, Clive, Payne, Sharon Jayne, Harrington, Julie at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODDINOTT, Andrew Clifton | 08 October 2007 | - | 1 |
HARRINGTON, Julie | 04 January 2006 | 08 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRINGTON, Clive | 04 January 2006 | 30 October 2007 | 1 |
PAYNE, Sharon Jayne | 30 October 2007 | 30 June 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 30 May 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 19 December 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 17 May 2017 | |
AA01 - Change of accounting reference date | 09 May 2017 | |
CS01 - N/A | 16 January 2017 | |
SH01 - Return of Allotment of shares | 13 January 2017 | |
SH01 - Return of Allotment of shares | 27 September 2016 | |
AA - Annual Accounts | 18 July 2016 | |
CH01 - Change of particulars for director | 27 April 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 09 April 2014 | |
SH01 - Return of Allotment of shares | 23 January 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 13 July 2012 | |
AD01 - Change of registered office address | 06 February 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 07 July 2011 | |
AD01 - Change of registered office address | 26 January 2011 | |
AR01 - Annual Return | 04 January 2011 | |
CH03 - Change of particulars for secretary | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
AA - Annual Accounts | 23 August 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 July 2009 | |
363a - Annual Return | 19 February 2009 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
363a - Annual Return | 20 November 2008 | |
AA - Annual Accounts | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 09 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 November 2007 | |
AA - Annual Accounts | 26 October 2007 | |
363s - Annual Return | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
288a - Notice of appointment of directors or secretaries | 18 January 2006 | |
NEWINC - New incorporation documents | 04 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 18 December 2008 | Fully Satisfied |
N/A |
Debenture | 12 December 2008 | Fully Satisfied |
N/A |