About

Registered Number: 04254797
Date of Incorporation: 18/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 29-31 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA

 

Founded in 2001, Carcroft Joinery Ltd are based in Doncaster, South Yorkshire, it's status at Companies House is "Active". This organisation has 2 directors listed as Kirkham, Neil, Kirkham, Paul in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKHAM, Neil 18 July 2001 - 1
KIRKHAM, Paul 18 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 30 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 18 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 05 December 2007
395 - Particulars of a mortgage or charge 05 September 2007
363a - Annual Return 23 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 12 September 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 August 2007 Outstanding

N/A

Debenture 04 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.