About

Registered Number: 03226115
Date of Incorporation: 17/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: 5b Forresters Business Park, Estover, Plymouth, PL6 7PL,

 

Based in Plymouth, B & C Carpentry Ltd was founded on 17 July 1996, it has a status of "Active". There are 8 directors listed for B & C Carpentry Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COADE, Daniel James 31 March 2018 - 1
COADE, Ian 16 August 1996 - 1
COADE, Josephine Mary 31 March 2018 - 1
BIGNELL, Brian John 17 July 1996 25 June 1999 1
COADE, Daniel 16 July 2013 18 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Nicola Joanne 31 March 2018 - 1
COADE, Daniel 18 July 2013 31 March 2018 1
COADE, Josephine Mary 25 June 1999 16 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 23 June 2019
RESOLUTIONS - N/A 13 September 2018
RESOLUTIONS - N/A 13 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 13 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 13 September 2018
SH08 - Notice of name or other designation of class of shares 13 September 2018
CC04 - Statement of companies objects 13 September 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 August 2017
AD01 - Change of registered office address 25 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 31 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 August 2014
AP03 - Appointment of secretary 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AA - Annual Accounts 30 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 23 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 20 July 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 28 September 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
287 - Change in situation or address of Registered Office 16 September 1999
225 - Change of Accounting Reference Date 03 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 17 September 1998
363s - Annual Return 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
395 - Particulars of a mortgage or charge 18 October 1996
288 - N/A 13 September 1996
395 - Particulars of a mortgage or charge 10 September 1996
288 - N/A 23 July 1996
NEWINC - New incorporation documents 17 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 1996 Outstanding

N/A

Debenture 02 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.