About

Registered Number: 04388524
Date of Incorporation: 06/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 424 Margate Road Westwood, Ramsgate, Kent, CT12 6SJ,

 

Having been setup in 2002, Collett Construction Ltd has its registered office in Ramsgate. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Collett, Samantha Natasha Claire, Collett, Adam Francis, Collett, Samantha Natasha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLETT, Adam Francis 04 July 2002 - 1
COLLETT, Samantha Natasha 06 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
COLLETT, Samantha Natasha Claire 25 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 22 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 05 January 2014
AD01 - Change of registered office address 15 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 30 March 2011
AP03 - Appointment of secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 18 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 27 March 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 22 December 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.