About

Registered Number: 04518235
Date of Incorporation: 23/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 5 East Park, Crawley, West Sussex, RH10 6AN

 

Established in 2002, Charnwood Contractors Ltd has its registered office in Crawley, it's status is listed as "Active". We do not know the number of employees at the organisation. The organisation has 2 directors listed as Derry, Ian Scott, Derry, Deborah Carin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRY, Ian Scott 23 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DERRY, Deborah Carin 23 August 2002 13 September 2018 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 06 May 2020
CH01 - Change of particulars for director 11 March 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 03 October 2018
TM02 - Termination of appointment of secretary 13 September 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 04 June 2013
AD01 - Change of registered office address 20 February 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 09 May 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.