About

Registered Number: 04043506
Date of Incorporation: 31/07/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 27 Birks Avenue, Lees, Oldham, OL4 3PR

 

Founded in 2000, Carrington Design & Build Ltd are based in Oldham. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Caroline 31 August 2012 03 March 2014 1
PARRY, Christopher 31 July 2000 03 March 2014 1
Secretary Name Appointed Resigned Total Appointments
MARSDEN, Andrew John 03 March 2014 - 1
MURPHY, Caroline 31 July 2000 03 March 2014 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 31 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 03 August 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 08 April 2014
AA01 - Change of accounting reference date 27 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AP03 - Appointment of secretary 11 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 25 September 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 30 December 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 04 September 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 16 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 01 August 2001
287 - Change in situation or address of Registered Office 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.