About

Registered Number: 06880068
Date of Incorporation: 17/04/2009 (15 years ago)
Company Status: Active
Registered Address: Anchor Business Centre, Unit C, 102 Beddington Lane, Croydon, Surrey, CR0 4YX

 

Having been setup in 2009, Canning & Coyle Construction Ltd have registered office in Croydon, it has a status of "Active". We don't know the number of employees at Canning & Coyle Construction Ltd. Canning, Cathal, Coyle, Dermot, Hcs Secretarial Limited are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNING, Cathal 25 April 2009 - 1
COYLE, Dermot 25 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 17 April 2009 17 April 2009 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 14 July 2018
CS01 - N/A 04 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 08 July 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 04 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 10 May 2014
AAMD - Amended Accounts 19 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 07 May 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 12 June 2010
AA01 - Change of accounting reference date 09 June 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AD01 - Change of registered office address 10 November 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
NEWINC - New incorporation documents 17 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.