About

Registered Number: 01848588
Date of Incorporation: 17/09/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG

 

Chn Contractors Ltd was founded on 17 September 1984 and has its registered office in Coventry, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dunn, Gregory Macgill, Jones, James William, Tumelty, Raymond, Carr, Neil Richard, Cole, David Steven, Hoehler, Martin, Hopkins, Robert Michael, Nicholls, Royston Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Neil Richard 15 January 2008 12 September 2008 1
COLE, David Steven 22 February 2000 15 January 2008 1
HOEHLER, Martin 01 February 2010 23 February 2011 1
HOPKINS, Robert Michael N/A 15 January 2008 1
NICHOLLS, Royston Gordon N/A 15 January 2008 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Gregory Macgill 15 January 2008 24 May 2011 1
JONES, James William 24 May 2011 31 August 2012 1
TUMELTY, Raymond 23 January 2001 04 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 15 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 19 September 2016
AP01 - Appointment of director 19 September 2016
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 March 2014
RESOLUTIONS - N/A 29 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2013
SH19 - Statement of capital 29 November 2013
CAP-SS - N/A 29 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 18 March 2013
AP04 - Appointment of corporate secretary 18 October 2012
AA - Annual Accounts 19 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 09 March 2012
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 09 August 2011
AP03 - Appointment of secretary 24 May 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 31 March 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 03 November 2009
CH01 - Change of particulars for director 18 October 2009
AUD - Auditor's letter of resignation 19 March 2009
AUD - Auditor's letter of resignation 19 March 2009
363a - Annual Return 11 March 2009
353 - Register of members 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
353 - Register of members 17 April 2008
287 - Change in situation or address of Registered Office 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 28 January 2008
225 - Change of Accounting Reference Date 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
AA - Annual Accounts 25 June 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 21 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 09 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 10 March 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
225 - Change of Accounting Reference Date 13 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
363a - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 18 December 2000
395 - Particulars of a mortgage or charge 24 November 2000
363a - Annual Return 30 May 2000
RESOLUTIONS - N/A 25 May 2000
RESOLUTIONS - N/A 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
123 - Notice of increase in nominal capital 25 May 2000
225 - Change of Accounting Reference Date 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
353 - Register of members 21 November 1999
AA - Annual Accounts 19 November 1999
363s - Annual Return 18 April 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 25 February 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 15 November 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 29 February 1996
287 - Change in situation or address of Registered Office 31 May 1995
363s - Annual Return 13 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 13 March 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 05 July 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 20 July 1992
AA - Annual Accounts 29 October 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
363 - Annual Return 22 January 1990
AA - Annual Accounts 12 April 1989
AA - Annual Accounts 12 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1989
363 - Annual Return 16 January 1989
363 - Annual Return 16 January 1989
288 - N/A 21 December 1988
AA - Annual Accounts 28 July 1988
287 - Change in situation or address of Registered Office 18 September 1987
363 - Annual Return 02 February 1987
AA - Annual Accounts 08 May 1986
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
MEM/ARTS - N/A 03 January 1985

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.