About

Registered Number: 04481644
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 24 Norman Avenue, Harborne, Birmingham, West Midlands, B32 2EX,

 

Karra Construction Ltd was registered on 10 July 2002 with its registered office in Birmingham in West Midlands, it has a status of "Active". This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARRA, Satish Kumar 10 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KARRA, Barbara 10 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 18 July 2019
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 13 July 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 02 August 2007
AAMD - Amended Accounts 05 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 06 August 2003
225 - Change of Accounting Reference Date 31 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.