County Constructions Ltd was founded on 02 February 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, Brian John | 02 February 1995 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODA, Elaine Susan | 18 August 1999 | - | 1 |
MITCHELL, Lesley | 02 February 1995 | 18 August 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 14 February 2018 | |
CH03 - Change of particulars for secretary | 14 February 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 20 March 2012 | |
CH03 - Change of particulars for secretary | 11 January 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH03 - Change of particulars for secretary | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
AA - Annual Accounts | 19 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2009 | |
MG01 - Particulars of a mortgage or charge | 10 November 2009 | |
363a - Annual Return | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2009 | |
AA - Annual Accounts | 15 January 2009 | |
AA - Annual Accounts | 19 December 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 26 January 2006 | |
RESOLUTIONS - N/A | 29 November 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 09 February 2004 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 14 February 2002 | |
395 - Particulars of a mortgage or charge | 22 December 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2001 | |
363s - Annual Return | 16 February 2001 | |
AA - Annual Accounts | 14 February 2001 | |
395 - Particulars of a mortgage or charge | 17 May 2000 | |
395 - Particulars of a mortgage or charge | 15 March 2000 | |
363s - Annual Return | 01 March 2000 | |
AA - Annual Accounts | 01 March 2000 | |
288b - Notice of resignation of directors or secretaries | 03 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
287 - Change in situation or address of Registered Office | 17 March 1999 | |
363s - Annual Return | 12 March 1999 | |
AA - Annual Accounts | 02 December 1998 | |
395 - Particulars of a mortgage or charge | 20 November 1998 | |
395 - Particulars of a mortgage or charge | 24 April 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 29 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 1997 | |
363s - Annual Return | 05 February 1997 | |
AA - Annual Accounts | 05 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 1996 | |
287 - Change in situation or address of Registered Office | 16 May 1996 | |
363s - Annual Return | 18 April 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 July 1995 | |
288 - N/A | 09 February 1995 | |
288 - N/A | 09 February 1995 | |
287 - Change in situation or address of Registered Office | 09 February 1995 | |
NEWINC - New incorporation documents | 02 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 02 February 2010 | Outstanding |
N/A |
Debenture | 21 October 2009 | Outstanding |
N/A |
Legal charge | 20 December 2001 | Fully Satisfied |
N/A |
Legal mortgage | 21 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 10 May 2000 | Outstanding |
N/A |
Guarantee & debenture | 01 March 2000 | Fully Satisfied |
N/A |
Legal charge | 30 October 1998 | Fully Satisfied |
N/A |
Legal charge | 09 April 1998 | Fully Satisfied |
N/A |