Founded in 2002, Carson Contractors Ltd have registered office in Gloucestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Thomson, Wendy Jill, Thomson, Alexander Robert, Thomson, Derek Alexander for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Alexander Robert | 06 June 2002 | - | 1 |
THOMSON, Derek Alexander | 06 June 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Wendy Jill | 06 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
PSC07 - N/A | 05 June 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 07 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 02 May 2017 | |
RESOLUTIONS - N/A | 27 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AD01 - Change of registered office address | 17 February 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 03 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 09 November 2009 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363s - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 26 March 2008 | |
363s - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363s - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 13 April 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
363s - Annual Return | 01 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
287 - Change in situation or address of Registered Office | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
NEWINC - New incorporation documents | 06 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 March 2004 | Outstanding |
N/A |