CARPENTRY CRAFT LIMITED

15 Purbrook Court, Bracknell, RG12 0XN, England
StatusACTIVE
Company No.09049612
CategoryPrivate Limited Company
Incorporated21 May 2014
Age10 years, 19 days
JurisdictionEngland Wales

SUMMARY

CARPENTRY CRAFT LIMITED is an active private limited company with number 09049612. It was incorporated 10 years, 19 days ago, on 21 May 2014. The company address is 15 Purbrook Court, Bracknell, RG12 0XN, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Gavin Lloyd Winder-Mclean

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Marsden

Termination date: 2023-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-10

Officer name: Gavin Lloyd Winder

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gillian Marsden

Appointment date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-14

New address: 15 Purbrook Court Bracknell RG12 0XN

Old address: Unit 2 Marsh Farm Bowling Alley Crondall Farnham Surrey GU10 5RJ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Lloyd Winder

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Lloyd Winder

Change date: 2016-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

New address: Unit 2 Marsh Farm Bowling Alley Crondall Farnham Surrey GU10 5RJ

Old address: 10a White Hart Parade Blackwater Camberley Surrey GU17 9AD

Change date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATA TECH TRAINING LTD

HAMILTON HOUSE,LONDON,E4 9LD

Number:09984905
Status:ACTIVE
Category:Private Limited Company

FREEBROTHERS LIMITED

9 BRIGHTWATER CLOSE,MANCHESTER,M45 8SE

Number:11277503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARRICK ESTATE LIMITED

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:02982760
Status:ACTIVE
Category:Private Limited Company

LITTLE LONDON GROUP LIMITED

LITTLE LONDON FARM LITTLE LONDON,MARKET RASEN,LN7 6JP

Number:11874010
Status:ACTIVE
Category:Private Limited Company

PENTHOUSE PARTNERS LIMITED

THE PENTHOUSE (10),LONDON,N6 5RG

Number:08910912
Status:ACTIVE
Category:Private Limited Company

TANISHK LIMITED

FLAT 39 ELM PARK ROAD,PINNER,HA5 3NF

Number:11531705
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