About

Registered Number: 05665707
Date of Incorporation: 04/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Somerset House Georges Ground, Marston Trading Estate, Frome, Somerset, BA11 4RP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 December 2008 Fully Satisfied

N/A

Debenture 12 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.