Advanced company searchLink opens in new window

CARR'S FLOUR MILLS LIMITED

Company number 00480341

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2016 TM02 Termination of appointment of Katie Wood as a secretary on 3 September 2016
22 Sep 2016 AP01 Appointment of Michael David George as a director on 3 September 2016
22 Sep 2016 AD01 Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA to Victoria Mills London Road Wellingborough Northamptonshire NN8 2DT on 22 September 2016
22 Sep 2016 AP03 Appointment of Simone Louise Large as a secretary on 3 September 2016
22 Sep 2016 TM01 Termination of appointment of Timothy John Davies as a director on 3 September 2016
22 Sep 2016 AUD Auditor's resignation
21 Sep 2016 TM01 Termination of appointment of Neil Austin as a director on 3 September 2016
15 Sep 2016 MR01 Registration of charge 004803410009, created on 4 September 2016
14 Sep 2016 MR01 Registration of charge 004803410008, created on 4 September 2016
14 Sep 2016 MR01 Registration of charge 004803410007, created on 4 September 2016
12 Sep 2016 MR01 Registration of charge 004803410005, created on 4 September 2016
12 Sep 2016 MR01 Registration of charge 004803410003, created on 4 September 2016
12 Sep 2016 MR01 Registration of charge 004803410004, created on 4 September 2016
12 Sep 2016 MR01 Registration of charge 004803410006, created on 4 September 2016
22 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 207,307
18 Feb 2016 CH03 Secretary's details changed for Katie Sinclair on 19 January 2016
03 Feb 2016 AA Full accounts made up to 29 August 2015
27 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 207,307
27 Jan 2015 AA Full accounts made up to 30 August 2014
29 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 207,307
21 Jan 2014 AA Full accounts made up to 31 August 2013
23 Aug 2013 MR01 Registration of charge 004803410002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
16 Aug 2013 MR01 Registration of charge 004803410001
06 Aug 2013 TM01 Termination of appointment of Christopher Holmes as a director
10 May 2013 AP01 Appointment of Neil Austin as a director