About

Registered Number: 04209738
Date of Incorporation: 02/05/2001 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Carterton Construction Ltd was registered on 02 May 2001 and has its registered office in Ten Pound Walk in Doncaster, it's status in the Companies House registry is set to "Liquidation". Carver, Gregory Edward, Watts, Jacqueline, Carver, Gregory are listed as the directors of this organisation. We don't know the number of employees at Carterton Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARVER, Gregory Edward 30 July 2013 - 1
CARVER, Gregory 02 May 2001 01 January 2004 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Jacqueline 01 January 2004 01 April 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 December 2018
AD01 - Change of registered office address 26 October 2018
WU04 - N/A 24 October 2018
COCOMP - Order to wind up 16 August 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 21 September 2017
CS01 - N/A 20 September 2017
CS01 - N/A 25 August 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 25 February 2014
SH01 - Return of Allotment of shares 24 February 2014
AA - Annual Accounts 18 February 2014
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 23 March 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 23 March 2005
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
287 - Change in situation or address of Registered Office 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.