About

Registered Number: 04761086
Date of Incorporation: 12/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: C/O Turcan Connell, 12 Stanhope Gate, London, W1K 1AW,

 

Established in 2003, Brian Carson Building Contractors Ltd has its registered office in London, it's status is listed as "Active". Wallace, Andrew Gordon, Carson, Alison Margaret, Carson, Alison Margaret are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Andrew Gordon 13 April 2018 - 1
CARSON, Alison Margaret 13 May 2010 13 April 2018 1
Secretary Name Appointed Resigned Total Appointments
CARSON, Alison Margaret 12 May 2003 13 April 2018 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 18 May 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 25 April 2018
AD01 - Change of registered office address 25 April 2018
PSC02 - N/A 20 April 2018
PSC07 - N/A 20 April 2018
PSC07 - N/A 20 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 04 July 2011
AP01 - Appointment of director 01 July 2011
SH01 - Return of Allotment of shares 30 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 03 April 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 31 May 2006
395 - Particulars of a mortgage or charge 18 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 28 April 2005
225 - Change of Accounting Reference Date 26 April 2005
CERTNM - Change of name certificate 23 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 04 June 2004
287 - Change in situation or address of Registered Office 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.