About

Registered Number: 04551176
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 15 The Drift, Fakenham, Norfolk, NR21 8EE

 

Based in Fakenham, Norfolk, Carben Construction Ltd was established in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Matthew James 02 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Matthew James 01 January 2009 - 1
HALL, Michelle Sally 02 April 2009 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 08 October 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AA - Annual Accounts 18 April 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AR01 - Annual Return 21 October 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
AA - Annual Accounts 17 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 02 April 2004
225 - Change of Accounting Reference Date 22 March 2004
363s - Annual Return 21 October 2003
395 - Particulars of a mortgage or charge 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 August 2012 Outstanding

N/A

Legal charge 20 January 2012 Outstanding

N/A

Debenture 22 August 2011 Outstanding

N/A

Legal charge 11 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.