About

Registered Number: 03887770
Date of Incorporation: 02/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 80 Oxford Street, Burnham On Sea, Somerset, TA8 1EF

 

Founded in 1999, Paul Channon Construction Ltd have registered office in Somerset, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This business has 2 directors listed as Channon, Paul James, Channon, Victor Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANNON, Paul James 02 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CHANNON, Victor Paul 02 December 1999 30 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CH01 - Change of particulars for director 04 May 2020
PSC04 - N/A 04 May 2020
TM02 - Termination of appointment of secretary 30 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 18 August 2008
395 - Particulars of a mortgage or charge 05 June 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2000
363s - Annual Return 27 December 2000
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
NEWINC - New incorporation documents 02 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.