About

Registered Number: 00926285
Date of Incorporation: 24/01/1968 (56 years and 4 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Founded in 1968, Charles Church Civil Engineering Ltd have registered office in York. We don't know the number of employees at this business. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 17 October 2016
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 26 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 13 November 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 14 September 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 27 October 2004
AA - Annual Accounts 14 July 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
225 - Change of Accounting Reference Date 18 November 2002
363a - Annual Return 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 29 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 30 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
363a - Annual Return 02 November 1999
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288c - Notice of change of directors or secretaries or in their particulars 24 December 1998
363a - Annual Return 30 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
AA - Annual Accounts 17 February 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
363a - Annual Return 29 October 1997
AA - Annual Accounts 28 April 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
363s - Annual Return 17 December 1996
288c - Notice of change of directors or secretaries or in their particulars 17 December 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288 - N/A 27 June 1996
288 - N/A 22 June 1996
288 - N/A 22 June 1996
287 - Change in situation or address of Registered Office 22 June 1996
225 - Change of Accounting Reference Date 05 June 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 16 January 1996
RESOLUTIONS - N/A 09 April 1995
288 - N/A 05 April 1995
AA - Annual Accounts 16 March 1995
288 - N/A 24 January 1995
363s - Annual Return 17 January 1995
395 - Particulars of a mortgage or charge 08 July 1994
RESOLUTIONS - N/A 15 June 1994
395 - Particulars of a mortgage or charge 20 May 1994
288 - N/A 03 March 1994
AA - Annual Accounts 23 February 1994
RESOLUTIONS - N/A 31 January 1994
363s - Annual Return 20 January 1994
RESOLUTIONS - N/A 22 April 1993
AA - Annual Accounts 22 April 1993
RESOLUTIONS - N/A 08 March 1993
RESOLUTIONS - N/A 08 March 1993
363s - Annual Return 09 February 1993
288 - N/A 26 October 1992
RESOLUTIONS - N/A 19 May 1992
AA - Annual Accounts 19 May 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
363b - Annual Return 19 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1991
288 - N/A 01 October 1991
AA - Annual Accounts 27 September 1991
RESOLUTIONS - N/A 17 September 1991
395 - Particulars of a mortgage or charge 10 September 1991
288 - N/A 15 April 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
363a - Annual Return 25 February 1991
288 - N/A 07 November 1990
AA - Annual Accounts 03 August 1990
363 - Annual Return 15 February 1990
288 - N/A 26 July 1989
AUD - Auditor's letter of resignation 20 July 1989
MEM/ARTS - N/A 18 July 1989
288 - N/A 16 May 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
288 - N/A 02 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 01 February 1988
288 - N/A 25 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
AA - Annual Accounts 07 March 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 03 May 1986

Mortgages & Charges

Description Date Status Charge by
A supplemental deed dated 11TH may 1994 becoming effective on 23RD june 1994 11 May 1994 Outstanding

N/A

Supplemental deed 11 May 1994 Outstanding

N/A

Debenture 30 August 1991 Outstanding

N/A

Legal charge 12 June 1984 Fully Satisfied

N/A

Security schedule 19 August 1983 Fully Satisfied

N/A

Legal charge 12 August 1983 Fully Satisfied

N/A

Deed of charge 29 July 1983 Fully Satisfied

N/A

Deed by charge 20 September 1982 Fully Satisfied

N/A

Legal charge 15 July 1982 Fully Satisfied

N/A

Legal charge 08 April 1982 Fully Satisfied

N/A

Legal charge 01 April 1982 Fully Satisfied

N/A

Legal charge 12 November 1981 Fully Satisfied

N/A

Legal charge 02 October 1981 Fully Satisfied

N/A

Legal charge 28 June 1981 Fully Satisfied

N/A

Legal charge & stat dec. 06 March 1981 Fully Satisfied

N/A

Mortgage 28 February 1980 Fully Satisfied

N/A

Charge 20 January 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.