About

Registered Number: 04616098
Date of Incorporation: 12/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Bath House, 6-8 Bath Street, Bristol, BS1 6HL,

 

Having been setup in 2002, C & S Carpentry Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Gibbs, Tracey Anne, Gibbs, Simon James, Hare, Colin, Hare, Lorraine Alison for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Simon James 12 December 2002 - 1
HARE, Colin 12 December 2002 - 1
HARE, Lorraine Alison 01 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Tracey Anne 12 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 June 2020
CH01 - Change of particulars for director 07 January 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AD01 - Change of registered office address 06 January 2020
CH03 - Change of particulars for secretary 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
CH03 - Change of particulars for secretary 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 January 2011
RESOLUTIONS - N/A 19 July 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.