Having been setup in 2003, Carringtons Building & Civil Engineering Ltd have registered office in Essex. Campbell, Frankie, Cooper, Wayne Martin, O'dell, Vickie, Booth, Alan, Booth, George Thomas Alan, Booth, Marleen, Cross, Michael, Odell, Kevin are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Frankie | 05 July 2011 | - | 1 |
COOPER, Wayne Martin | 24 February 2017 | - | 1 |
BOOTH, Alan | 13 July 2005 | 24 November 2007 | 1 |
BOOTH, George Thomas Alan | 18 July 2003 | 23 March 2004 | 1 |
BOOTH, Marleen | 23 March 2004 | 13 July 2005 | 1 |
CROSS, Michael | 15 July 2003 | 30 November 2017 | 1 |
ODELL, Kevin | 15 July 2003 | 23 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'DELL, Vickie | 23 March 2004 | 18 October 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 13 December 2019 | |
MR01 - N/A | 24 July 2019 | |
MR04 - N/A | 15 July 2019 | |
AA - Annual Accounts | 11 February 2019 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 13 December 2017 | |
TM01 - Termination of appointment of director | 13 December 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 08 March 2017 | |
AP01 - Appointment of director | 08 March 2017 | |
CH01 - Change of particulars for director | 11 January 2017 | |
CH01 - Change of particulars for director | 11 January 2017 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 24 March 2016 | |
TM01 - Termination of appointment of director | 24 March 2016 | |
TM02 - Termination of appointment of secretary | 24 March 2016 | |
AD01 - Change of registered office address | 23 March 2016 | |
MR04 - N/A | 02 March 2016 | |
CH01 - Change of particulars for director | 01 October 2015 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 19 August 2013 | |
MR04 - N/A | 06 August 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 15 December 2011 | |
AR01 - Annual Return | 18 July 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 10 June 2010 | |
SH01 - Return of Allotment of shares | 25 May 2010 | |
SH01 - Return of Allotment of shares | 25 May 2010 | |
SH01 - Return of Allotment of shares | 21 May 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
AA - Annual Accounts | 06 April 2010 | |
169 - Return by a company purchasing its own shares | 11 September 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 22 July 2008 | |
287 - Change in situation or address of Registered Office | 22 July 2008 | |
AA - Annual Accounts | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2007 | |
363a - Annual Return | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2006 | |
AA - Annual Accounts | 15 December 2006 | |
287 - Change in situation or address of Registered Office | 24 October 2006 | |
363a - Annual Return | 15 August 2006 | |
AA - Annual Accounts | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 16 August 2005 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 04 May 2005 | |
287 - Change in situation or address of Registered Office | 11 March 2005 | |
287 - Change in situation or address of Registered Office | 02 February 2005 | |
363s - Annual Return | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
287 - Change in situation or address of Registered Office | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
287 - Change in situation or address of Registered Office | 17 November 2003 | |
288b - Notice of resignation of directors or secretaries | 23 August 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
MEM/ARTS - N/A | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
287 - Change in situation or address of Registered Office | 08 August 2003 | |
CERTNM - Change of name certificate | 18 July 2003 | |
NEWINC - New incorporation documents | 01 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2019 | Outstanding |
N/A |
Debenture | 13 December 2011 | Fully Satisfied |
N/A |
Deed of charge for secured loan | 07 June 2010 | Fully Satisfied |
N/A |
Debenture | 28 May 2004 | Fully Satisfied |
N/A |