Advanced company searchLink opens in new window

CARBER CONSTRUCTION AND CONSULTANCY LTD

Company number 06982246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
15 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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