CARRINGTON PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/02/153 February 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/01/147 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/01/1230 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/01/1110 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/02/1023 February 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | SECRETARY APPOINTED LEE EVANS |
19/11/0819 November 2008 | APPOINTMENT TERMINATED SECRETARY JANE NEILL |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: G OFFICE CHANGED 18/10/06 29 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AE |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
05/01/065 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
05/01/065 January 2006 | NEW SECRETARY APPOINTED |
05/01/065 January 2006 | SECRETARY RESIGNED |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
30/12/0430 December 2004 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
09/02/049 February 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
07/02/037 February 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
27/01/0227 January 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | NEW SECRETARY APPOINTED |
06/12/016 December 2001 | SECRETARY RESIGNED |
04/12/014 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
15/10/0115 October 2001 | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
19/12/0019 December 2000 | SECRETARY'S PARTICULARS CHANGED |
19/09/0019 September 2000 | STRIKE-OFF ACTION DISCONTINUED |
19/09/0019 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
19/09/0019 September 2000 | REGISTERED OFFICE CHANGED ON 19/09/00 FROM: G OFFICE CHANGED 19/09/00 29 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AE |
14/09/0014 September 2000 | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | NEW SECRETARY APPOINTED |
04/07/004 July 2000 | FIRST GAZETTE |
22/12/9922 December 1999 | SECRETARY RESIGNED |
05/01/995 January 1999 | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS |
01/09/981 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
16/03/9816 March 1998 | RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS |
13/11/9713 November 1997 | NEW SECRETARY APPOINTED |
30/10/9730 October 1997 | SECRETARY RESIGNED |
12/06/9712 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
22/01/9722 January 1997 | RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS |
12/02/9612 February 1996 | NEW DIRECTOR APPOINTED |
12/02/9612 February 1996 | NEW SECRETARY APPOINTED |
12/02/9612 February 1996 | REGISTERED OFFICE CHANGED ON 12/02/96 FROM: G OFFICE CHANGED 12/02/96 PROGRESS HOUSE BOMBAY STREET BERMONDSEY STREET LONDON SE16 3VX |
12/01/9612 January 1996 | SECRETARY RESIGNED |
12/01/9612 January 1996 | DIRECTOR RESIGNED |
05/01/965 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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