About

Registered Number: 04813459
Date of Incorporation: 27/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Cherry Trees, Well Lane, Danbury, Chelmsford, Essex, CM3 4AB

 

Having been setup in 2003, Kent Witham Contracts Ltd are based in Chelmsford in Essex, it's status is listed as "Active". The business has 2 directors listed as Witham, Mandy, Witham, Kent at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHAM, Kent 27 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WITHAM, Mandy 27 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH03 - Change of particulars for secretary 02 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 29 July 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 15 July 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 09 September 2004
RESOLUTIONS - N/A 08 September 2004
363s - Annual Return 06 July 2004
225 - Change of Accounting Reference Date 18 May 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
287 - Change in situation or address of Registered Office 24 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.