CARVER ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 05578139 |
Category | Private Limited Company |
Incorporated | 29 Sep 2005 |
Age | 18 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CARVER ENGINEERING SERVICES LIMITED is an active private limited company with number 05578139. It was incorporated 18 years, 8 months, 3 days ago, on 29 September 2005. The company address is 11 Brunel Close Brunel Industrial Estate 11 Brunel Close Brunel Industrial Estate, Doncaster, DN11 8QA, South Yorkshire, England.
Company Fillings
Accounts with accounts type full
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Capital allotment shares
Date: 07 Mar 2023
Action Date: 11 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-11
Capital : 4,982 GBP
Documents
Accounts with accounts type full
Date: 07 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 06 May 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Molloy
Termination date: 2022-03-23
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-17
Officer name: Alan Flint
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Paul Lees
Termination date: 2021-11-19
Documents
Accounts with accounts type full
Date: 01 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Old address: 11 Brunel Close Brunel Industrial Estate Blythe Road, Harworth Doncaster South Yorkshire DN11 8QA England
Change date: 2021-10-12
New address: 11 Brunel Close Brunel Industrial Estate Blyth Road, Harworth Doncaster South Yorkshire DN11 8QA
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-12
Old address: 11 Brunel Close Brunel Ind Est Blyth Road Harworth, Doncaster South Yorkshire DN11 8QA
New address: 11 Brunel Close Brunel Industrial Estate Blythe Road, Harworth Doncaster South Yorkshire DN11 8QA
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type full
Date: 17 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type small
Date: 08 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 23 May 2018
Action Date: 11 Apr 2018
Category: Capital
Type: SH01
Capital : 4,714 GBP
Date: 2018-04-11
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Peter Paul Lees
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Neil Dean Simms
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry John Simms
Appointment date: 2017-10-02
Documents
Accounts with accounts type full
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 18 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Carver Engineering Hildongs Limited
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Carver Engineering Hildongs Limited
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Timothy John Sheppard
Documents
Accounts with accounts type full
Date: 06 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Resolution
Date: 08 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 31 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-23
Officer name: David Martin
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type medium
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Move registers to registered office company with new address
Date: 19 Oct 2015
Category: Address
Type: AD04
New address: 11 Brunel Close Brunel Ind Est Blyth Road Harworth, Doncaster South Yorkshire DN11 8QA
Documents
Change person director company with change date
Date: 13 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Molloy
Change date: 2015-05-13
Documents
Accounts with accounts type medium
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey Molloy
Change date: 2013-09-27
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-27
Officer name: Mr Philip Molloy
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 28 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Flint
Change date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 28 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 May 2013
Action Date: 19 Apr 2013
Category: Capital
Type: SH01
Capital : 3,310 GBP
Date: 2013-04-19
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Move registers to sail company
Date: 10 Oct 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Martin
Documents
Appoint person secretary company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Hayley Stubbs
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person director company with change date
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy John Sheppard
Change date: 2011-08-22
Documents
Change person director company with change date
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Martin
Change date: 2011-08-22
Documents
Change person secretary company with change date
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-22
Officer name: David Martin
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type small
Date: 13 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Timothy John Sheppard
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Martin
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 05 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 31/03/2009
Documents
Legacy
Date: 19 May 2009
Category: Capital
Type: 88(2)
Description: Ad 29/04/09\gbp si 1310@1=1310\gbp ic 1000/2310\
Documents
Resolution
Date: 19 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/09/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
SAVOY TOWER,GLASGOW,G2 3BZ
Number: | SC481867 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TALISMAN BUSINESS CENTRE,SOUTHAMPTON,SO31 7GA
Number: | 08939624 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLS,DERBY,DE1 2RJ
Number: | 10276815 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 VARDON ROAD,STEVENAGE,SG1 5PT
Number: | 09769103 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELM CLOSE,SURBITON,KT5 9NA
Number: | 06882812 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINNING MILL COURT MANAGEMENT COMPANY LIMITED
3 OLD LANE,ILKLEY,LS29 8RR
Number: | 03323816 |
Status: | ACTIVE |
Category: | Private Limited Company |