CARBER CONSTRUCTION AND CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

06/06/246 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/04/209 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

12/01/1812 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HERBERT / 26/05/2016

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM TOWERS POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY WS15 1UZ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEE

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS LEE / 05/08/2012

View Document

15/08/1215 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1025 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HERBERT / 05/08/2010

View Document

15/04/1015 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1015 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS LEE

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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