About

Registered Number: 04264162
Date of Incorporation: 03/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Stables Cowbridge Farm Bridle Way, Toddington, Dunstable, Bedfordshire, LU5 6HS

 

C & S Carpentry Corporation Ltd was registered on 03 August 2001 and has its registered office in Dunstable in Bedfordshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Gadsden, Christopher, Gadsden, Lianne, Gadsden, Shaun at Companies House. We don't currently know the number of employees at C & S Carpentry Corporation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADSDEN, Shaun 03 August 2001 01 September 2004 1
Secretary Name Appointed Resigned Total Appointments
GADSDEN, Christopher 01 September 2004 - 1
GADSDEN, Lianne 08 February 2002 31 August 2004 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 August 2020
CS01 - N/A 18 August 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 10 August 2015
AAMD - Amended Accounts 17 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 13 August 2014
SH01 - Return of Allotment of shares 28 May 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 22 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 13 May 2010
AD01 - Change of registered office address 22 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 04 April 2006
363s - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 07 July 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 17 December 2004
AA - Annual Accounts 17 December 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
363s - Annual Return 06 September 2004
363s - Annual Return 08 September 2003
363s - Annual Return 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
395 - Particulars of a mortgage or charge 22 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.