About

Registered Number: 03828492
Date of Incorporation: 19/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Budstone House, Stone, Berkeley, Gloucestershire, GL13 9JY,

 

Chamberlain Bros. Construction Ltd was registered on 19 August 1999 and has its registered office in Gloucestershire, it's status is listed as "Active". We don't know the number of employees at the company. Chamberlain, Julie Michele, Chamberlain, Darren Terry, Chamberlain, Michael John, Chamberlain, Terrence Lee are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Darren Terry 19 August 1999 - 1
CHAMBERLAIN, Michael John 19 August 1999 - 1
CHAMBERLAIN, Terrence Lee 19 August 1999 17 March 2010 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Julie Michele 19 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 23 August 2020
AAMD - Amended Accounts 12 May 2020
AA - Annual Accounts 08 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 22 August 2018
PSC04 - N/A 22 August 2018
AA - Annual Accounts 29 September 2017
MR01 - N/A 25 August 2017
CS01 - N/A 22 August 2017
CS01 - N/A 21 August 2017
AD01 - Change of registered office address 10 April 2017
CH03 - Change of particulars for secretary 10 April 2017
CH01 - Change of particulars for director 10 April 2017
CS01 - N/A 25 August 2016
SH01 - Return of Allotment of shares 24 August 2016
CH01 - Change of particulars for director 24 August 2016
AA - Annual Accounts 17 August 2016
AD01 - Change of registered office address 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 01 June 2015
CH01 - Change of particulars for director 11 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 August 2012
CH01 - Change of particulars for director 23 July 2012
AD01 - Change of registered office address 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 17 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 22 October 2008
395 - Particulars of a mortgage or charge 29 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 27 September 2007
395 - Particulars of a mortgage or charge 02 June 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 22 August 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 20 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 12 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 15 May 2000
395 - Particulars of a mortgage or charge 08 April 2000
225 - Change of Accounting Reference Date 02 December 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
225 - Change of Accounting Reference Date 04 October 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2017 Outstanding

N/A

Legal charge 18 March 2008 Outstanding

N/A

Debenture 29 May 2007 Outstanding

N/A

Debenture 21 January 2005 Fully Satisfied

N/A

Mortgage 29 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.