About

Registered Number: 04107089
Date of Incorporation: 13/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Century House, 47 Century Road, Oldbury, West Midlands, B69 4AW,

 

Currall Lewis & Martin (Construction) Ltd was registered on 13 November 2000, it's status is listed as "Active". The business has 5 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DACCUS, Martin Peter 01 January 2009 - 1
GRIFFITHS, Kevin John 01 January 2009 - 1
PINFIELD, Ronald David 01 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
PINFIELD, Deborah Jane 07 May 2016 - 1
PINFIELD, Margaret Ann 28 December 2000 06 May 2016 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 04 September 2020
AD01 - Change of registered office address 11 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 05 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 01 May 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 18 April 2017
AP03 - Appointment of secretary 16 August 2016
SH03 - Return of purchase of own shares 02 June 2016
RESOLUTIONS - N/A 20 May 2016
SH06 - Notice of cancellation of shares 20 May 2016
AAMD - Amended Accounts 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM02 - Termination of appointment of secretary 18 May 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 07 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH03 - Change of particulars for secretary 05 November 2013
AD01 - Change of registered office address 05 November 2013
MR01 - N/A 21 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
RESOLUTIONS - N/A 08 April 2009
AA - Annual Accounts 28 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 02 December 2008
169 - Return by a company purchasing its own shares 12 May 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 08 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 14 December 2005
395 - Particulars of a mortgage or charge 21 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 10 May 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2002
123 - Notice of increase in nominal capital 29 April 2002
363s - Annual Return 26 January 2002
CERTNM - Change of name certificate 06 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
225 - Change of Accounting Reference Date 17 January 2001
395 - Particulars of a mortgage or charge 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 13 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2013 Outstanding

N/A

Debenture 09 June 2005 Outstanding

N/A

Debenture 22 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.