CARRINGTON CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1311 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

06/04/126 April 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 16 December 2010 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM LITTLE HALL 30 RUFF LANE ORMSKIRK LANCASHIRE L39 4QZ

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 1 WELLFIELD LANE WESTHEAD ORMSKIRK LANCASHIRE L40 6HH

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BENNETT / 31/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENNETT / 31/01/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 £ NC 1000/50000 31/03/00

View Document

09/05/019 May 2001 NC INC ALREADY ADJUSTED 31/03/00

View Document

09/05/019 May 2001 £ NC 50000/100000 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: HIGH MOOR RESTAURANT HIGH MOOR LANE, WRIGHTINGTON WIGAN LANCASHIRE WN6 9QA

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 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