About

Registered Number: 03583160
Date of Incorporation: 18/06/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 11 Thorpe Close, Biddenham, Bedford, MK40 4RA,

 

Established in 1998, Construction Management, Materials & Manpower Ltd has its registered office in Bedford, it's status is listed as "Active". We don't know the number of employees at Construction Management, Materials & Manpower Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Russell Garfield 06 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Eleanor 06 August 1998 01 July 1999 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 25 June 2019
AD01 - Change of registered office address 25 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 June 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 02 May 2017
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 14 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 19 June 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 08 July 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 02 January 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 22 August 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
363s - Annual Return 20 July 1999
287 - Change in situation or address of Registered Office 27 August 1998
225 - Change of Accounting Reference Date 27 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
CERTNM - Change of name certificate 17 August 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.