Advanced company searchLink opens in new window

CARRS FOODTECH LIMITED

Company number 02115972

Filter by category

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)
30 Oct 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
10 Oct 1989 225(1) Accounting reference date shortened from 31/10 to 02/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/10 to 02/09
23 May 1989 AA Full accounts made up to 31 October 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 October 1988
07 Mar 1989 363 Return made up to 20/11/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/11/88; full list of members
22 Nov 1988 287 Registered office changed on 22/11/88 from: 36 high street cleethorpes south humberside DN35 8JN DN35 8JN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/11/88 from: 36 high street cleethorpes south humberside DN35 8JN DN35 8JN
16 Feb 1988 225(1) Accounting reference date extended from 30/04 to 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/04 to 31/10
26 Nov 1987 287 Registered office changed on 26/11/87 from: cravenglow house summersby street grimsby south humberside DN31 1TT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/11/87 from: cravenglow house summersby street grimsby south humberside DN31 1TT
30 Sep 1987 287 Registered office changed on 30/09/87 from: 26 hardys road cleethorpes south humberside DN35ODH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/09/87 from: 26 hardys road cleethorpes south humberside DN35ODH
24 Apr 1987 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
11 Apr 1987 287 Registered office changed on 11/04/87 from: 36 high street cleethorpes south humberside ON35 8JN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/04/87 from: 36 high street cleethorpes south humberside ON35 8JN
30 Mar 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
27 Mar 1987 CERTINC Certificate of Incorporation
27 Mar 1987 NEWINC Incorporation