About

Registered Number: 05015576
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 74 Brodrick Road, Eastbourne, East Sussex, BN22 9NS,

 

William the Concreter Ltd was setup in 2004, it's status at Companies House is "Active". There are 2 directors listed for this company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Carol Anne 14 January 2004 - 1
SKINNER, Andrew Terence 14 January 2004 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 February 2018
TM02 - Termination of appointment of secretary 19 December 2017
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 02 November 2012
AA - Annual Accounts 07 March 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 09 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 02 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.