About

Registered Number: 04455373
Date of Incorporation: 06/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.