About

Registered Number: 03332687
Date of Incorporation: 13/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 23-27 Bolton Street, Chorley, Lancashire, PR7 3AA,

 

Based in Chorley, Naylor-smith Building Contractors Ltd was founded on 13 March 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Naylor-smith, John Barry, Naylor-smith, Bernadette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR-SMITH, John Barry 28 April 1997 - 1
NAYLOR-SMITH, Bernadette 28 April 1997 17 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 27 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 16 June 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 16 April 1999
363s - Annual Return 14 April 1999
CERTNM - Change of name certificate 08 October 1998
363s - Annual Return 17 March 1998
CERTNM - Change of name certificate 27 June 1997
225 - Change of Accounting Reference Date 05 June 1997
RESOLUTIONS - N/A 04 May 1997
RESOLUTIONS - N/A 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
287 - Change in situation or address of Registered Office 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
123 - Notice of increase in nominal capital 04 May 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.