About

Registered Number: 04869336
Date of Incorporation: 18/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Carriage Barn, Knapp,, Taunton, Somerset, TA3 6AZ

 

Based in Taunton, Compass Construction Ltd was registered on 18 August 2003. This company does not have any directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 21 January 2019
MR01 - N/A 26 October 2018
MR04 - N/A 25 September 2018
CS01 - N/A 31 August 2018
PSC01 - N/A 31 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 29 August 2017
MR01 - N/A 08 February 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 19 September 2016
MR01 - N/A 05 February 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 January 2015
MR01 - N/A 17 December 2014
MR01 - N/A 29 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 17 September 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 16 September 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 24 January 2007
395 - Particulars of a mortgage or charge 04 October 2006
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 22 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 29 September 2004
225 - Change of Accounting Reference Date 04 June 2004
288a - Notice of appointment of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
287 - Change in situation or address of Registered Office 04 October 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

A registered charge 07 February 2017 Fully Satisfied

N/A

A registered charge 22 January 2016 Outstanding

N/A

A registered charge 01 December 2014 Outstanding

N/A

A registered charge 26 October 2014 Outstanding

N/A

Legal charge 15 March 2013 Outstanding

N/A

Legal charge 25 March 2008 Fully Satisfied

N/A

Legal charge 29 September 2006 Outstanding

N/A

Legal charge 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.