Established in 1996, Fred Champion Groundworks Ltd have registered office in Liskeard in Cornwall. Cleaton-roberts, James Stephen, Caers, Michael Vincent, Cheffings, John James, Philp, David Shaun, Husband, Carol Ann, Mansell, Andrew John are listed as the directors of Fred Champion Groundworks Ltd. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAERS, Michael Vincent | 01 August 2004 | - | 1 |
CHEFFINGS, John James | 01 January 2019 | - | 1 |
PHILP, David Shaun | 01 January 2019 | - | 1 |
MANSELL, Andrew John | 01 July 2004 | 01 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEATON-ROBERTS, James Stephen | 20 September 2011 | - | 1 |
HUSBAND, Carol Ann | 20 May 1996 | 01 July 2004 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 July 2020 | |
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 29 May 2020 | |
CH01 - Change of particulars for director | 03 April 2020 | |
CH01 - Change of particulars for director | 03 April 2020 | |
CH01 - Change of particulars for director | 03 April 2020 | |
CS01 - N/A | 17 May 2019 | |
PSC05 - N/A | 07 May 2019 | |
AA - Annual Accounts | 12 April 2019 | |
AP01 - Appointment of director | 03 January 2019 | |
AP01 - Appointment of director | 03 January 2019 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 24 April 2018 | |
AUD - Auditor's letter of resignation | 26 October 2017 | |
AUD - Auditor's letter of resignation | 09 October 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 13 April 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AR01 - Annual Return | 20 May 2014 | |
AP01 - Appointment of director | 11 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AA01 - Change of accounting reference date | 26 September 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
RESOLUTIONS - N/A | 11 July 2013 | |
RESOLUTIONS - N/A | 11 July 2013 | |
SH01 - Return of Allotment of shares | 11 July 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 July 2013 | |
SH19 - Statement of capital | 11 July 2013 | |
CAP-SS - N/A | 11 July 2013 | |
SH01 - Return of Allotment of shares | 11 July 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 July 2013 | |
SH19 - Statement of capital | 11 July 2013 | |
CAP-SS - N/A | 11 July 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AAMD - Amended Accounts | 01 December 2011 | |
TM02 - Termination of appointment of secretary | 03 October 2011 | |
AP03 - Appointment of secretary | 03 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 20 May 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 06 October 2009 | |
288a - Notice of appointment of directors or secretaries | 27 July 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 07 November 2008 | |
363a - Annual Return | 21 May 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 18 July 2007 | |
287 - Change in situation or address of Registered Office | 02 April 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363s - Annual Return | 23 June 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 23 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2004 | |
363s - Annual Return | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
RESOLUTIONS - N/A | 24 May 2004 | |
123 - Notice of increase in nominal capital | 24 May 2004 | |
AA - Annual Accounts | 15 October 2003 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 22 December 2002 | |
287 - Change in situation or address of Registered Office | 24 September 2002 | |
395 - Particulars of a mortgage or charge | 03 August 2002 | |
363s - Annual Return | 19 June 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 26 May 1999 | |
AA - Annual Accounts | 04 August 1998 | |
363s - Annual Return | 18 June 1998 | |
MISC - Miscellaneous document | 18 February 1998 | |
AA - Annual Accounts | 03 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 1997 | |
363b - Annual Return | 22 July 1997 | |
288a - Notice of appointment of directors or secretaries | 22 July 1997 | |
288a - Notice of appointment of directors or secretaries | 22 July 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 March 1997 | |
287 - Change in situation or address of Registered Office | 03 October 1996 | |
288 - N/A | 30 June 1996 | |
288 - N/A | 30 June 1996 | |
NEWINC - New incorporation documents | 17 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 05 March 2008 | Outstanding |
N/A |
Debenture deed | 26 July 2002 | Outstanding |
N/A |