About

Registered Number: 08054865
Date of Incorporation: 02/05/2012 (12 years ago)
Company Status: Active
Registered Address: 4 Acorn Court, Bridge Industrial Estate, Silfield Road, Wymondham, Norfolk, NR18 9AL,

 

Chokka Construction Ltd was registered on 02 May 2012. The companies directors are listed as Weyand, Mark, Bowden, David Philip Lake, Hazelgrove, Kim Elaine, Headech, Mark, Knott, Alan Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEYAND, Mark 01 January 2015 - 1
HEADECH, Mark 01 January 2015 21 February 2018 1
KNOTT, Alan Charles 30 July 2013 01 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BOWDEN, David Philip Lake 30 July 2013 01 January 2015 1
HAZELGROVE, Kim Elaine 02 May 2012 30 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 24 February 2020
CS01 - N/A 22 February 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 22 February 2018
PSC01 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
AA - Annual Accounts 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AD01 - Change of registered office address 07 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 17 February 2016
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 14 April 2015
CERTNM - Change of name certificate 14 April 2015
AD01 - Change of registered office address 14 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
AP03 - Appointment of secretary 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
SH01 - Return of Allotment of shares 03 May 2013
AR01 - Annual Return 02 May 2013
AP03 - Appointment of secretary 27 November 2012
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 08 May 2012
NEWINC - New incorporation documents 02 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.