About

Registered Number: 04138510
Date of Incorporation: 10/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 147 Western Road, Mitcham, Surrey, CR4 3EF

 

Coonan Concrete Pumping Ltd was setup in 2001. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Coonan, Lee, Coonan, Sue, Smith, Stacey, Coonan, Anthony Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONAN, Lee 15 February 2001 - 1
COONAN, Sue 01 January 2005 - 1
SMITH, Stacey 01 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
COONAN, Anthony Martin 15 February 2001 01 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 09 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 01 March 2017
CS01 - N/A 24 January 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 February 2016
SH01 - Return of Allotment of shares 23 February 2016
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 14 January 2014
CERTNM - Change of name certificate 03 April 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 16 March 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 09 March 2010
AP01 - Appointment of director 09 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 10 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 14 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 18 March 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.