About

Registered Number: 04817109
Date of Incorporation: 01/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 34 Camel Road, Littleport, Ely, Cambridgeshire, CB6 1PU

 

Founded in 2003, B & B Carpentry Ltd has its registered office in Cambridgeshire, it's status at Companies House is "Active". This business has 3 directors listed as Beeton, Emma, Barnes, Neil John, Beeton, David at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Neil John 01 July 2003 - 1
BEETON, David 01 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BEETON, Emma 01 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 27 July 2009
395 - Particulars of a mortgage or charge 11 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 13 May 2005
225 - Change of Accounting Reference Date 09 May 2005
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.