About

Registered Number: 05487482
Date of Incorporation: 22/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: CARTER & CARROLL LIMITED, Rectory Mews Crown Road, Wheatley, Oxford, OX33 1UL

 

Gary Newsham Carpentry & Construction Ltd was founded on 22 June 2005 and has its registered office in Oxford, it's status is listed as "Active". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUERALT, Andrew Phillip 22 June 2005 26 August 2010 1
WEITZ, Martin Andrew 22 June 2005 26 August 2010 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 12 June 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
AA - Annual Accounts 19 June 2012
AD01 - Change of registered office address 03 February 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 24 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
CERTNM - Change of name certificate 21 September 2010
CONNOT - N/A 21 September 2010
AR01 - Annual Return 08 September 2010
AD01 - Change of registered office address 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AR01 - Annual Return 07 September 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
AA - Annual Accounts 01 February 2010
AA01 - Change of accounting reference date 01 February 2010
DISS16(SOAS) - N/A 05 December 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
225 - Change of Accounting Reference Date 15 March 2006
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.