CARRINGTON DESIGN & BUILD LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 Application to strike the company off the register

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW

View Document

03/08/153 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

11/03/1411 March 2014 SECRETARY APPOINTED MR ANDREW JOHN MARSDEN

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE MURPHY

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR ANDREW JOHN MARSDEN

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARRY

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MURPHY

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MRS REBECCA MARY MARSDEN

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MS CAROLINE MURPHY

View Document

25/09/1325 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARRY / 29/07/2012

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MURPHY / 29/07/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/107 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARRY / 29/07/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 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