About

Registered Number: 07793939
Date of Incorporation: 30/09/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Masons Yard 34 High Street, Wimbledon, London, SW19 5BY

 

Based in London, C N R Contractors Ltd was registered on 30 September 2011, it has a status of "Active". We don't currently know the number of employees at this business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARAM, Adam 01 October 2011 29 May 2012 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Stephen 29 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 April 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 09 June 2017
RESOLUTIONS - N/A 21 February 2017
CONNOT - N/A 21 February 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
CH01 - Change of particulars for director 13 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 02 October 2012
TM02 - Termination of appointment of secretary 23 August 2012
CH03 - Change of particulars for secretary 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
CERTNM - Change of name certificate 31 May 2012
CONNOT - N/A 31 May 2012
AP04 - Appointment of corporate secretary 29 May 2012
AP03 - Appointment of secretary 29 May 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AD01 - Change of registered office address 29 May 2012
AD01 - Change of registered office address 07 February 2012
TM02 - Termination of appointment of secretary 17 January 2012
SH01 - Return of Allotment of shares 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
NEWINC - New incorporation documents 30 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.