About

Registered Number: 06340028
Date of Incorporation: 10/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL,

 

Chris Burr Contracting Ltd was founded on 10 August 2007 with its registered office in Bath, it's status is listed as "Active". The companies directors are Burr, Christopher David, Orpheus Corporation Limited. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURR, Christopher David 10 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ORPHEUS CORPORATION LIMITED 20 May 2009 25 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 August 2020
CS01 - N/A 22 August 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 31 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 September 2014
MR01 - N/A 12 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 14 May 2013
CH01 - Change of particulars for director 18 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 20 October 2010
CH04 - Change of particulars for corporate secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 15 October 2009
AP04 - Appointment of corporate secretary 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
287 - Change in situation or address of Registered Office 21 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 08 September 2008
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.