CARTER CONSTRUCTION (ROOFING AND CLADDING) LIMITED

Krowdrah Krowdrah, Hessle, HU13 0EL, England
StatusACTIVE
Company No.07762178
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

CARTER CONSTRUCTION (ROOFING AND CLADDING) LIMITED is an active private limited company with number 07762178. It was incorporated 12 years, 10 months, 6 days ago, on 05 September 2011. The company address is Krowdrah Krowdrah, Hessle, HU13 0EL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-15

Old address: Flat 4 88 Davenport Avenue Hessle North Yorkshire HU13 0RW

New address: Krowdrah Southfield Hessle HU13 0EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-18

Officer name: Adam Malcolm Carter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-20

Old address: Ivy Cottage 1 Spire View Hessle East Yorkshire HU13 0SF

New address: Flat 4 88 Davenport Avenue Hessle North Yorkshire HU13 0RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Adam Malcolm Carter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-21

Old address: 13 Church Street South Cave Brough North Humberside HU152EH England

Documents

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE EXTRACT CLEANING LIMITED

ORCHARD HOUSE,UXBRIDGE,UB8 2BP

Number:09823366
Status:ACTIVE
Category:Private Limited Company

AVTOMAIN BESTCHANGE LTD

41 TABERNACLE STREET,LONDON,EC2A 4AA

Number:11361550
Status:ACTIVE
Category:Private Limited Company

COOL SOLUTIONS REFRIGERATION AND AIR CONDITIONING LIMITED

UNIT 9 HANHAM BUSINESS PARK, MEMORIAL ROAD,BRISTOL,BS15 3JE

Number:05714159
Status:ACTIVE
Category:Private Limited Company

INVEST MANAGE GROW LTD

56 GEORGE STREET,BANBURY,OX16 5BH

Number:11968626
Status:ACTIVE
Category:Private Limited Company

LOLER INSPECTION AND THOROUGH EXAMINATION LIMITED

1 WRIGHTSON CLOSE,SUTTON-IN-ASHFIELD,NG17 4LT

Number:08271711
Status:ACTIVE
Category:Private Limited Company

REDDIOUGH LIMITED

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:06051029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source