CHURCHVIEW BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CHURCHVIEW BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03859454

Incorporation date

14/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Laurels Farm Barn Rode Lane, Carleton Rode, Norwich, Norfolk NR16 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon31/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon17/10/2023
Part of the property or undertaking has been released from charge 038594540017
dot icon17/10/2023
Satisfaction of charge 038594540018 in full
dot icon10/10/2023
Part of the property or undertaking has been released from charge 038594540017
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Registration of charge 038594540019, created on 2023-07-12
dot icon20/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon17/03/2023
Registered office address changed from Badwell Ash Hall Badwell Green Badwell Ash Bury St. Edmunds IP31 3JG England to Laurels Farm Barn Rode Lane Carleton Rode Norwich Norfolk NR16 1NW on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr Nicholas James Harvey on 2023-02-16
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Director's details changed for Mr Nicholas James Harvey on 2022-09-27
dot icon29/09/2022
Registered office address changed from 2 Mill Hill Road Norwich NR2 3DP England to Badwell Ash Hall Badwell Green Badwell Ash Bury St. Edmunds IP31 3JG on 2022-09-29
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon20/02/2022
Cessation of Nicholas James Harvey as a person with significant control on 2022-01-01
dot icon18/02/2022
Notification of S V Harvey Developments Ltd as a person with significant control on 2022-01-01
dot icon07/01/2022
Appointment of Mr Mark Victor Harvey as a director on 2022-01-01
dot icon31/12/2021
Cancellation of shares. Statement of capital on 2021-11-01
dot icon31/12/2021
Purchase of own shares.
dot icon30/12/2021
Resolutions
dot icon01/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-10-14 with updates
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon22/10/2020
Director's details changed for Mr Nicholas James Harvey on 2020-10-22
dot icon22/10/2020
Change of details for Mr Nicholas James Harvey as a person with significant control on 2020-10-22
dot icon22/10/2020
Registered office address changed from Hemmet Palmers Lane Wrentham Beccles NR34 7HA England to 2 Mill Hill Road Norwich NR2 3DP on 2020-10-22
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon18/10/2019
Registered office address changed from Low Farm New Road Rumburgh Halesworth Suffolk IP19 0NJ to Hemmet Palmers Lane Wrentham Beccles NR34 7HA on 2019-10-18
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Registration of charge 038594540018, created on 2019-09-19
dot icon05/07/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon26/10/2018
Director's details changed for Mr Nicholas James Harvey on 2018-10-24
dot icon26/10/2018
Change of details for Mr Nicholas James Harvey as a person with significant control on 2018-10-24
dot icon26/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/01/2016
Annual return made up to 2015-10-14 with full list of shareholders
dot icon18/09/2015
Registration of charge 038594540017, created on 2015-09-04
dot icon09/09/2015
Registration of charge 038594540016, created on 2015-08-28
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/07/2013
Satisfaction of charge 4 in full
dot icon15/07/2013
Satisfaction of charge 7 in full
dot icon15/07/2013
Satisfaction of charge 1 in full
dot icon15/07/2013
Satisfaction of charge 10 in full
dot icon15/07/2013
Satisfaction of charge 6 in full
dot icon23/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/02/2012
Compulsory strike-off action has been discontinued
dot icon10/02/2012
Annual return made up to 2011-10-14 with full list of shareholders
dot icon09/02/2012
Secretary's details changed for Karen Teresa Reeve on 2011-10-14
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 14
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon09/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Nicholas James Harvey on 2009-10-01
dot icon09/12/2009
Registered office address changed from Laurel Farm Rode Lane Carleton Rode Norwich Norfolk NR16 1NW on 2009-12-09
dot icon27/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 12
dot icon04/11/2008
Return made up to 14/10/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/11/2007
Return made up to 14/10/07; full list of members
dot icon16/11/2007
Director's particulars changed
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/12/2006
Return made up to 14/10/06; full list of members
dot icon12/10/2006
Registered office changed on 12/10/06 from: the granary cake street old buckenham attleborough norfolk NR17 1PS
dot icon03/10/2006
New secretary appointed
dot icon18/09/2006
Secretary resigned
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/10/2005
Return made up to 14/10/05; full list of members
dot icon14/09/2005
Registered office changed on 14/09/05 from: churchview cottage hethel road, wreningham norwich norfolk NR16 1BB
dot icon02/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/04/2005
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon12/10/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon01/10/2004
Return made up to 14/10/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/06/2004
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon06/10/2003
Return made up to 14/10/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/10/2002
Return made up to 14/10/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/12/2001
Return made up to 14/10/01; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon06/02/2001
Particulars of mortgage/charge
dot icon09/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon08/11/2000
Return made up to 14/10/00; full list of members
dot icon23/02/2000
Particulars of mortgage/charge
dot icon08/11/1999
Ad 14/10/99--------- £ si 999@1=999 £ ic 1/1000
dot icon08/11/1999
Registered office changed on 08/11/99 from: churchview cottages hethel road, wreningham norwich norfolk NR16 1BB
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Secretary resigned
dot icon14/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-57.28 % *

* during past year

Cash in Bank

£1,807.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.31M
-
0.00
4.23K
-
2022
0
1.32M
-
0.00
1.81K
-
2022
0
1.32M
-
0.00
1.81K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.32M £Ascended0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.81K £Descended-57.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHVIEW BUILDING CONTRACTORS LIMITED

CHURCHVIEW BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 14/10/1999 with the registered office located at Laurels Farm Barn Rode Lane, Carleton Rode, Norwich, Norfolk NR16 1NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHVIEW BUILDING CONTRACTORS LIMITED?

toggle

CHURCHVIEW BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 14/10/1999 .

Where is CHURCHVIEW BUILDING CONTRACTORS LIMITED located?

toggle

CHURCHVIEW BUILDING CONTRACTORS LIMITED is registered at Laurels Farm Barn Rode Lane, Carleton Rode, Norwich, Norfolk NR16 1NW.

What does CHURCHVIEW BUILDING CONTRACTORS LIMITED do?

toggle

CHURCHVIEW BUILDING CONTRACTORS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHURCHVIEW BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-18 with updates.