About

Registered Number: 04471136
Date of Incorporation: 27/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 32-34 Sandy Lane, Coventry, West Midlands, CV6 3FZ

 

Based in West Midlands, Diamond Construction (Coventry) Ltd was registered on 27 June 2002, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Eileen Elizabeth 27 June 2002 - 1
HUGHES, Seamus 27 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 09 July 2020
MR04 - N/A 30 April 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 29 May 2019
MR01 - N/A 01 November 2018
MR01 - N/A 01 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 24 May 2018
MR04 - N/A 13 November 2017
MR04 - N/A 13 November 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 25 May 2017
MR04 - N/A 25 February 2017
AR01 - Annual Return 28 June 2016
MR04 - N/A 28 May 2016
MR04 - N/A 28 May 2016
MR04 - N/A 28 May 2016
AA - Annual Accounts 25 May 2016
MR01 - N/A 25 April 2016
MR01 - N/A 25 April 2016
MR01 - N/A 12 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 09 February 2009
395 - Particulars of a mortgage or charge 27 June 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 23 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 21 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
AAMD - Amended Accounts 07 September 2004
395 - Particulars of a mortgage or charge 19 June 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 28 May 2004
395 - Particulars of a mortgage or charge 26 May 2004
363s - Annual Return 02 October 2003
225 - Change of Accounting Reference Date 24 September 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 20 December 2002
395 - Particulars of a mortgage or charge 04 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Fully Satisfied

N/A

A registered charge 19 October 2018 Outstanding

N/A

A registered charge 25 April 2016 Fully Satisfied

N/A

A registered charge 25 April 2016 Fully Satisfied

N/A

A registered charge 10 February 2016 Fully Satisfied

N/A

Legal mortgage 20 June 2008 Fully Satisfied

N/A

Legal mortgage 18 June 2004 Fully Satisfied

N/A

Legal mortgage 14 May 2004 Fully Satisfied

N/A

Legal mortgage 21 February 2003 Fully Satisfied

N/A

Legal mortgage 06 December 2002 Fully Satisfied

N/A

Debenture 02 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.