About

Registered Number: 03716174
Date of Incorporation: 19/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JY

 

Based in Suffolk, Saxham Construction Ltd was registered on 19 February 1999. The companies director is listed as Starns, Christopher John at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARNS, Christopher John 19 February 1999 21 July 2002 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 22 June 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 20 July 2011
AD04 - Change of location of company records to the registered office 20 July 2011
AR01 - Annual Return 07 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 03 November 2009
AD01 - Change of registered office address 07 October 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 20 January 2009
CERTNM - Change of name certificate 14 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 25 July 2000
225 - Change of Accounting Reference Date 09 June 2000
363s - Annual Return 24 March 2000
225 - Change of Accounting Reference Date 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.