About

Registered Number: 04635089
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 18 Wesley Street, Castleford, West Yorkshire, WF10 1AE

 

Established in 2003, Chp Groundworks & Building Contractors Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Hardaker, Christopher, Hardaker, Rachel Jayne for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDAKER, Christopher 13 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARDAKER, Rachel Jayne 13 January 2003 30 November 2008 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 07 November 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 10 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
287 - Change in situation or address of Registered Office 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 24 October 2011 Outstanding

N/A

Debenture 04 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.