About

Registered Number: 04103351
Date of Incorporation: 07/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX,

 

Connaught Contractors Ltd was registered on 07 November 2000 with its registered office in Birmingham. The companies directors are listed as Oconnor, Vincent Joseph, Oconnor, Timothy John in the Companies House registry. We do not know the number of employees at Connaught Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OCONNOR, Timothy John 08 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
OCONNOR, Vincent Joseph 08 November 2000 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 08 April 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 09 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 08 October 2010
RESOLUTIONS - N/A 19 April 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
287 - Change in situation or address of Registered Office 17 November 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.