CARRINGTON BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

01/05/251 May 2025 Cessation of William Arthur Chessell as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Cessation of Stephanie Louise Chessell as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Notification of Liskeard Holdings Ltd as a person with significant control on 2025-04-30

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

29/03/2529 March 2025 Registered office address changed from Unit D8 Chaucer Business Park Watery Lane Sevenoaks TN15 6YU England to Chandler House Shoreham Road Otford Sevenoaks TN14 5RN on 2025-03-29

View Document

30/12/2430 December 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Register(s) moved to registered office address Unit D8 Chaucer Business Park Watery Lane Sevenoaks TN15 6YU

View Document

15/11/2115 November 2021 Register(s) moved to registered office address Unit D8 Chaucer Business Park Watery Lane Sevenoaks TN15 6YU

View Document

14/11/2114 November 2021 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Unit D8 Chaucer Business Park Watery Lane Sevenoaks TN15 6YU on 2021-11-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED CARRINGTON ELECTRICAL LTD CERTIFICATE ISSUED ON 19/06/19

View Document

13/06/1913 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 8200

View Document

22/01/1922 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE CHESSELL / 19/06/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM CHANDLER HOUSE SHOREHAM ROAD OTFORD SEVENOAKS KENT TN14 5RN ENGLAND

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

12/08/1612 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 COMPANY NAME CHANGED CARRINGTON ELECTRICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/07/16

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

21/03/1621 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 SAIL ADDRESS CREATED

View Document

22/07/1522 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE CHESSELL / 01/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O MR WILLIAM CHESSELL CHANDLER HOUSE SHOREHAM ROAD OTFORD SEVENOAKS KENT TN14 5RN

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LOUISE CHESSELL / 01/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR CHESSELL / 01/06/2015

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS STEPHANIE LOUISE CHESSELL

View Document

22/03/1422 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 200

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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