ADAM CARR BUILDERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/04/243 April 2024 Change of details for Adam Carr Builders Holdings Limited as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Adam Luke Carr on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr William Henry Garth on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from Henry's Cottage King Street Bentham Lancaster LA2 7HG England to Unit 4, Lane House Business Park Kendal Road Kirkby Lonsdale Carnforth LA6 2HH on 2024-04-03

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Registration of charge 073659110007, created on 2024-01-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/05/2110 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073659110006

View Document

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073659110001

View Document

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073659110003

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073659110005

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073659110004

View Document

12/03/2012 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/2012 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 1

View Document

10/03/2010 March 2020 CESSATION OF ADAM LUKE CARR AS A PSC

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR WILLIAM HENRY GARTH

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CARR BUILDERS HOLDINGS LIMITED

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM BURTON MEADOW BARN BURTON ROAD LOWER BENTHAM LANCASTER LANCASHIRE LA2 7ET

View Document

20/02/2020 February 2020 22/09/15 STATEMENT OF CAPITAL GBP 2.00

View Document

15/01/2015 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073659110003

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/09/156 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073659110002

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073659110002

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073659110001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM BURTON MEADOW BARN BURTON ROAD LOWER BENTHAM LANCASTER LA2 7ET UNITED KINGDOM

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED ADAM CARR

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company