About

Registered Number: 05693025
Date of Incorporation: 31/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 4 Eastacombe Rise, Heanton, Barnstaple, EX31 4DG,

 

Established in 2006, Paul Gammon Construction Ltd have registered office in Barnstaple. The companies directors are Gammon, Paul William, Moore, Gillian Anne. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMMON, Paul William 31 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Gillian Anne 03 February 2006 07 June 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AD01 - Change of registered office address 19 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 31 July 2017
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 26 July 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 18 July 2012
AR01 - Annual Return 18 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
225 - Change of Accounting Reference Date 01 March 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.