About

Registered Number: 05333500
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Milford House 78 High Street, Hadleigh, Benfleet, Essex, SS7 2PB

 

Established in 2005, C.D.A. Carpenters Ltd are based in Benfleet in Essex. The current directors of C.D.A. Carpenters Ltd are listed as Allen, Craig Darrell, Allen, Mandy Ewin at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Craig Darrell 17 January 2005 - 1
ALLEN, Mandy Ewin 17 January 2005 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 13 January 2020
CH03 - Change of particulars for secretary 13 January 2020
PSC04 - N/A 13 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH03 - Change of particulars for secretary 11 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 15 January 2010
287 - Change in situation or address of Registered Office 02 June 2009
287 - Change in situation or address of Registered Office 04 May 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 15 January 2008
395 - Particulars of a mortgage or charge 17 July 2007
395 - Particulars of a mortgage or charge 19 June 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 22 November 2006
225 - Change of Accounting Reference Date 22 May 2006
363a - Annual Return 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 July 2007 Outstanding

N/A

Debenture 12 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.