About

Registered Number: 04455838
Date of Incorporation: 06/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Launder House, Launder Street, Orston, Nottingham, NG13 9NU

 

Carlin Construction Contracting Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". There is only one director listed for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINS, Michael Andrew 01 November 2005 18 December 2019 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 September 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 29 June 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 11 June 2015
MR04 - N/A 13 February 2015
MR01 - N/A 23 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 19 June 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 09 June 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 08 July 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 14 June 2004
RESOLUTIONS - N/A 09 June 2004
395 - Particulars of a mortgage or charge 16 April 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
225 - Change of Accounting Reference Date 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Outstanding

N/A

Debenture 05 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.