About

Registered Number: 03503767
Date of Incorporation: 03/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Watson Associates, 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Coney Brothers Dry Construction Ltd was setup in 1998, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Coney, Annette, Sherress, Frances Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONEY, Annette 01 January 2016 - 1
SHERRESS, Frances Jayne 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 18 December 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 11 February 2019
CS01 - N/A 09 March 2018
AAMD - Amended Accounts 09 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 03 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 December 2014
SH08 - Notice of name or other designation of class of shares 15 December 2014
AA - Annual Accounts 25 November 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 14 February 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 23 February 2007
RESOLUTIONS - N/A 21 February 2007
169 - Return by a company purchasing its own shares 21 February 2007
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 09 September 2005
353 - Register of members 09 September 2005
AA - Annual Accounts 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 22 May 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 14 December 2001
AA - Annual Accounts 14 December 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 22 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 March 1999
88(2)P - N/A 04 March 1999
363s - Annual Return 02 March 1999
225 - Change of Accounting Reference Date 11 January 1999
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.