About

Registered Number: 04834423
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF,

 

Established in 2003, Carringtons of Oxford Ltd has its registered office in Fleet in Hampshire, it has a status of "Active". We don't know the number of employees at Carringtons of Oxford Ltd. There are 2 directors listed as Gladders, Tessa, Gladders, Andrew for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADDERS, Andrew 25 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
GLADDERS, Tessa 16 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 19 July 2018
CH03 - Change of particulars for secretary 13 July 2018
CH03 - Change of particulars for secretary 13 July 2018
CH01 - Change of particulars for director 13 July 2018
CH01 - Change of particulars for director 13 July 2018
PSC07 - N/A 13 July 2018
AA - Annual Accounts 30 April 2018
PSC01 - N/A 15 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 29 July 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 23 August 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 10 August 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 29 July 2011
CERTNM - Change of name certificate 16 February 2011
CONNOT - N/A 16 February 2011
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 14 May 2010
AP01 - Appointment of director 30 November 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 17 July 2009
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 17 July 2007
363a - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 12 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.