C J Holmes (Building Contractors) Ltd was registered on 24 August 1979 and has its registered office in Warwickshire, it has a status of "Active". We don't know the number of employees at the company. Eaves, Daniel John, Eaves, Jessica Elizabeth, Eaves, John James, Harris, Ellen Katherine, Eaves, Elizabeth Jane, Underhill, Richard Charles are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EAVES, Daniel John | 18 December 2000 | - | 1 |
EAVES, Jessica Elizabeth | 18 December 2000 | - | 1 |
EAVES, John James | N/A | - | 1 |
HARRIS, Ellen Katherine | 18 December 2000 | - | 1 |
EAVES, Elizabeth Jane | N/A | 31 March 1999 | 1 |
UNDERHILL, Richard Charles | N/A | 31 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 05 June 2019 | |
MR01 - N/A | 17 January 2019 | |
MR01 - N/A | 22 November 2018 | |
MR04 - N/A | 06 November 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 06 June 2018 | |
TM01 - Termination of appointment of director | 19 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 29 September 2014 | |
CH01 - Change of particulars for director | 11 September 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 12 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
CH03 - Change of particulars for secretary | 02 August 2011 | |
AR01 - Annual Return | 30 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
CH03 - Change of particulars for secretary | 09 February 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 07 July 2009 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 03 June 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
AA - Annual Accounts | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
363s - Annual Return | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 24 November 2006 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 05 September 2006 | |
287 - Change in situation or address of Registered Office | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
395 - Particulars of a mortgage or charge | 08 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2006 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 10 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2004 | |
AA - Annual Accounts | 31 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 17 October 2002 | |
363s - Annual Return | 25 June 2002 | |
395 - Particulars of a mortgage or charge | 01 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2001 | |
RESOLUTIONS - N/A | 09 October 2001 | |
AA - Annual Accounts | 09 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2001 | |
363s - Annual Return | 13 June 2001 | |
287 - Change in situation or address of Registered Office | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
AA - Annual Accounts | 04 October 2000 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 15 July 1999 | |
363s - Annual Return | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
288a - Notice of appointment of directors or secretaries | 08 April 1999 | |
AA - Annual Accounts | 28 July 1998 | |
363s - Annual Return | 09 June 1998 | |
AA - Annual Accounts | 06 October 1997 | |
363s - Annual Return | 24 June 1997 | |
AA - Annual Accounts | 16 August 1996 | |
363s - Annual Return | 04 June 1996 | |
AA - Annual Accounts | 18 August 1995 | |
363s - Annual Return | 31 May 1995 | |
AA - Annual Accounts | 01 July 1994 | |
363s - Annual Return | 14 June 1994 | |
395 - Particulars of a mortgage or charge | 02 February 1994 | |
AA - Annual Accounts | 04 June 1993 | |
363s - Annual Return | 04 June 1993 | |
395 - Particulars of a mortgage or charge | 08 February 1993 | |
363s - Annual Return | 19 May 1992 | |
AA - Annual Accounts | 25 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 1991 | |
395 - Particulars of a mortgage or charge | 31 December 1991 | |
395 - Particulars of a mortgage or charge | 31 December 1991 | |
395 - Particulars of a mortgage or charge | 22 October 1991 | |
AA - Annual Accounts | 14 June 1991 | |
363b - Annual Return | 22 May 1991 | |
AA - Annual Accounts | 19 June 1990 | |
363 - Annual Return | 19 June 1990 | |
AA - Annual Accounts | 11 October 1989 | |
363 - Annual Return | 11 October 1989 | |
AA - Annual Accounts | 29 November 1988 | |
363 - Annual Return | 29 November 1988 | |
395 - Particulars of a mortgage or charge | 23 September 1988 | |
288 - N/A | 27 July 1988 | |
CERTNM - Change of name certificate | 22 January 1988 | |
RESOLUTIONS - N/A | 18 January 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 January 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 January 1988 | |
123 - Notice of increase in nominal capital | 18 January 1988 | |
AA - Annual Accounts | 05 August 1987 | |
363 - Annual Return | 05 August 1987 | |
363 - Annual Return | 12 August 1986 | |
AA - Annual Accounts | 12 July 1986 | |
NEWINC - New incorporation documents | 24 August 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 January 2019 | Outstanding |
N/A |
A registered charge | 20 November 2018 | Outstanding |
N/A |
Legal charge | 14 April 2008 | Fully Satisfied |
N/A |
Legal charge | 21 November 2006 | Fully Satisfied |
N/A |
Legal charge | 08 February 2006 | Fully Satisfied |
N/A |
Legal charge | 26 January 2006 | Fully Satisfied |
N/A |
Legal charge | 28 February 2002 | Fully Satisfied |
N/A |
Legal charge | 24 January 1994 | Fully Satisfied |
N/A |
Legal charge | 29 January 1993 | Fully Satisfied |
N/A |
Legal charge | 17 December 1991 | Fully Satisfied |
N/A |
Legal charge | 17 December 1991 | Fully Satisfied |
N/A |
Debenture | 15 October 1991 | Fully Satisfied |
N/A |
Single debenture | 21 September 1988 | Fully Satisfied |
N/A |