About

Registered Number: 03391737
Date of Incorporation: 25/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: Units - 3 Willow Park, Upton Lane, Stoke Golding, Warwickshire, CV13 6EU,

 

Based in Stoke Golding, Chris Child Design & Construction Ltd was setup in 1997, it has a status of "Active". This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILD, Christopher 25 June 1997 - 1
CHILD, Lynn 01 November 2004 - 1
VINCENT, Craig Martin 10 September 1997 06 February 1998 1
Secretary Name Appointed Resigned Total Appointments
CHILD, Lynn 25 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 30 April 2020
AD01 - Change of registered office address 26 February 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 23 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 17 August 2002
395 - Particulars of a mortgage or charge 25 April 2002
AA - Annual Accounts 05 February 2002
287 - Change in situation or address of Registered Office 05 December 2001
353 - Register of members 22 November 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 16 February 2000
363a - Annual Return 06 July 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 13 October 1997
225 - Change of Accounting Reference Date 22 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
NEWINC - New incorporation documents 25 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.