About

Registered Number: 05393106
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Far Two Laws Farm, Two Laws, Oldfield, Keighley, BD22 0JN

 

John Schofield Construction Ltd was registered on 15 March 2005 and has its registered office in Keighley, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The company has 2 directors listed as Schofield, Sarah Patricia, Schofield, John Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, John Andrew 22 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Sarah Patricia 22 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 01 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 12 April 2007
395 - Particulars of a mortgage or charge 12 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.