About

Registered Number: 04747224
Date of Incorporation: 29/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 4 Carmel Court, Widnes, Cheshire, WA8 9FH

 

Carmworth Ltd was setup in 2003, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Ablett, Norman Graham, Gilroy, Brenda, Alger, Phyllis Audrey, Houghton, Kathleen Mary, Steele, Margaret Yvonne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLETT, Norman Graham 06 June 2011 - 1
GILROY, Brenda 21 May 2009 - 1
ALGER, Phyllis Audrey 29 April 2003 28 April 2006 1
HOUGHTON, Kathleen Mary 01 July 2008 05 June 2020 1
STEELE, Margaret Yvonne 29 April 2003 30 June 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 July 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 05 January 2017
RP04 - N/A 27 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 22 July 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 30 July 2011
AP01 - Appointment of director 09 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
AA - Annual Accounts 19 March 2009
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 26 April 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
225 - Change of Accounting Reference Date 02 March 2004
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.