About

Registered Number: 04140590
Date of Incorporation: 12/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 72 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6DP

 

Having been setup in 2001, Construction & Management Services Ltd have registered office in Tonbridge, Kent, it's status at Companies House is "Active". The companies directors are listed as Judd, Wendy Anita, Judd, Michael Paul, Khokar, Mohammed Jamil at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDD, Michael Paul 12 January 2001 - 1
KHOKAR, Mohammed Jamil 12 September 2011 12 September 2011 1
Secretary Name Appointed Resigned Total Appointments
JUDD, Wendy Anita 12 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AD01 - Change of registered office address 15 February 2012
AP01 - Appointment of director 20 January 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH03 - Change of particulars for secretary 14 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 30 January 2002
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.