CARBER CONSTRUCTION AND CONSULTANCY LTD
Company number 06982246
- Company Overview for CARBER CONSTRUCTION AND CONSULTANCY LTD (06982246)
- Filing history for CARBER CONSTRUCTION AND CONSULTANCY LTD (06982246)
- People for CARBER CONSTRUCTION AND CONSULTANCY LTD (06982246)
- Charges for CARBER CONSTRUCTION AND CONSULTANCY LTD (06982246)
- More for CARBER CONSTRUCTION AND CONSULTANCY LTD (06982246)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 May 2015 | AD01 | Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UZ to The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE on 26 May 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Jun 2013 | TM02 | Termination of appointment of Christopher Lee as a secretary | |
03 Jun 2013 | TM01 | Termination of appointment of Christopher Lee as a director | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
15 Aug 2012 | CH03 | Secretary's details changed for Mr Christopher Douglas Lee on 5 August 2012 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Mr Trevor Herbert on 5 August 2010 | |
15 Apr 2010 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2010 | SH08 | Change of share class name or designation | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 26 March 2010
|
|
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Apr 2010 | AP01 | Appointment of Mr Christopher Douglas Lee as a director | |
05 Aug 2009 | NEWINC | Incorporation |