About

Registered Number: 06951622
Date of Incorporation: 03/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Unit D4 Harlow Business Centre, Lovet Road, Harlow, Essex, CM19 5AF

 

Concord Building Contractors Ltd was registered on 03 July 2009 and has its registered office in Essex, it has a status of "Active". We do not know the number of employees at this company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRACZEK, Agniesta 06 April 2010 - 1
WOJTON, Zaneta 06 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 25 April 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 16 April 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AR01 - Annual Return 26 July 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 21 July 2010
AP01 - Appointment of director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 21 July 2010
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
NEWINC - New incorporation documents 03 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.