About

Registered Number: 04816497
Date of Incorporation: 01/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Edinburgh Way, Harlow, Essex, CM20 2BN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.