About

Registered Number: 04813459
Date of Incorporation: 27/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Cherry Trees, Well Lane, Danbury, Chelmsford, Essex, CM3 4AB

 

Based in Chelmsford, Kent Witham Contracts Ltd was setup in 2003, it has a status of "Active". The company has 2 directors listed as Witham, Mandy, Witham, Kent. Currently we aren't aware of the number of employees at the the organisation.

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.