Harrow
Middlesex
HA3 5HX
Secretary Name | Christine Jane Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Bengarth Drive Harrow Weald Middlesex HA3 5HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | carrollconstructionsolutions.co. |
---|
Registered Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordshsire WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christine Jane Carroll 50.00% Ordinary |
---|---|
1 at £1 | Paul Anthony Carroll 50.00% Ordinary |
Year | 2014 |
---|---|
Cash | £73,913 |
Current Liabilities | £86,253 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
12 January 2020 | Termination of appointment of Christine Jane Carroll as a secretary on 31 December 2019 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 November 2019 | Registered office address changed from Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25, 3rd Floor, Barkat House 116-118 Finchley Road London NW3 5HT on 6 November 2019 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 December 2018 | Registered office address changed from 19 Bengarth Drive Harrow Middlesex HA3 5HX England to Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 13 December 2018 (1 page) |
17 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
14 July 2016 | Registered office address changed from 18 Tiverton Road Ruislip Middlesex HA4 0BW to 19 Bengarth Drive Harrow Middlesex HA3 5HX on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 18 Tiverton Road Ruislip Middlesex HA4 0BW to 19 Bengarth Drive Harrow Middlesex HA3 5HX on 14 July 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
9 January 2014 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU United Kingdom on 9 January 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 16 August 2011 (1 page) |
2 June 2011 | Company name changed A.L.S. construction LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Company name changed A.L.S. construction LIMITED\certificate issued on 02/06/11
|
18 May 2011 | Change of name notice (2 pages) |
18 May 2011 | Change of name notice (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
12 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
29 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 September 2005 | Return made up to 17/07/05; full list of members (6 pages) |
19 September 2005 | Return made up to 17/07/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
15 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 17/07/99; full list of members (6 pages) |
10 July 2000 | Return made up to 17/07/99; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 51 bessingby road ruislip manor middlesex HA4 9BT (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 51 bessingby road ruislip manor middlesex HA4 9BT (1 page) |
26 April 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 April 1999 | Full accounts made up to 31 March 1998 (6 pages) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 February 1999 | Return made up to 17/07/98; full list of members (6 pages) |
4 February 1999 | Return made up to 17/07/98; full list of members (6 pages) |
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: roberts housae 2 manor road ruislip middlesex HA4 7LA (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: roberts housae 2 manor road ruislip middlesex HA4 7LA (1 page) |
29 June 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
29 June 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
17 July 1997 | Incorporation (21 pages) |
17 July 1997 | Incorporation (21 pages) |