CARRINGTONS BUILDING & CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Termination of appointment of Wayne Martin Cooper as a director on 2025-02-27

View Document

07/02/257 February 2025 Registered office address changed from Unit 1 Edinburgh Way Harlow Essex CM20 2BN England to 117 Dartford Road Dartford DA1 3EN on 2025-02-07

View Document

15/10/2415 October 2024 Notification of Allied Recruitment Services Ltd as a person with significant control on 2024-10-01

View Document

15/10/2415 October 2024 Notification of Wayne Cooper as a person with significant control on 2024-10-01

View Document

15/10/2415 October 2024 Change of details for Allied Recruitment Services Ltd as a person with significant control on 2024-10-01

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Termination of appointment of Mark Mitchell as a director on 2022-04-29

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048164970004

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1911 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSS

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR WAYNE COOPER

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANKIE CAMPBELL / 03/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MITCHELL / 03/01/2017

View Document

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

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN ODELL

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ODELL

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT 1A BIRCHWOOD INDUSTRIAL ESTATE HOE LANE NAZEING EN9 2RJ

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANKIE MITCHELL / 01/10/2015

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BELL

View Document

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

View Accounts

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

29/10/1429 October 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

10/07/1410 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/07/126 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/07/1118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR MARK MITCHELL

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN TAYLOR

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR PAUL BELL

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MISS FRANKIE MITCHELL

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/07/109 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1025 May 2010 18/05/10 STATEMENT OF CAPITAL GBP 102

View Document

21/05/1021 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED KATHRYN TAYLOR

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JAMES LEE

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/09/0911 September 2009 GBP IC 67/34 03/08/09 GBP SR 33@1=33

View Document

23/07/0923 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM UNIT 1A BIRCHWOOD INDUSTRIAL ESTATE HOE LANE NAGEING EN9 2RJ

View Document

22/07/0822 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 28 REAR OF SUN STREET WALTHAM ABBEY ESSEX EN9 1EE

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 87 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH

View Document

13/09/0413 September 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 28 REAR OF SUN STREET WALTHAM ABBEY ESSEX EN9 1EE

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 45 BULLSMOOR WAY WALTHAM CROSS HERTFORDSHIRE EN8 8HW

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0315 August 2003 MEMORANDUM OF ASSOCIATION

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 COMPANY NAME CHANGED RESPONSIVE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 18/07/03

View Document

01/07/031 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information