About

Registered Number: 06931888
Date of Incorporation: 12/06/2009 (15 years ago)
Company Status: Active
Registered Address: 7 Lessness Avenue, Bexleyheath, Kent, DA7 5SH,

 

Founded in 2009, Chris Payne (Builders) Ltd are based in Bexleyheath, Kent, it has a status of "Active". We don't currently know the number of employees at the business. This business has 2 directors listed as Payne, Christopher, Button, Adam James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Christopher 25 June 2009 - 1
BUTTON, Adam James 02 March 2011 14 November 2012 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 23 March 2016
AD01 - Change of registered office address 07 October 2015
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 21 July 2015
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 14 October 2014
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 13 October 2014
AD01 - Change of registered office address 13 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
AA - Annual Accounts 04 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 13 August 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 12 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AD01 - Change of registered office address 03 November 2011
AD01 - Change of registered office address 03 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AP01 - Appointment of director 13 June 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 13 July 2010
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.