Advanced company searchLink opens in new window

"CARTREF NI" LIMITED

Company number 02591631

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)
25 Mar 2024 AA01 Previous accounting period shortened from 25 March 2024 to 23 March 2024
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 25 March 2023
20 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
03 Feb 2023 AA01 Current accounting period extended from 19 March 2023 to 25 March 2023
01 Dec 2022 AA Total exemption full accounts made up to 19 March 2022
08 Jul 2022 TM01 Termination of appointment of Joanne Elizabeth Norris as a director on 28 June 2022
12 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
17 Feb 2022 AA01 Current accounting period shortened from 24 March 2022 to 19 March 2022
16 Dec 2021 AA Full accounts made up to 20 March 2021
01 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
15 Feb 2021 AA Full accounts made up to 21 March 2020
02 Sep 2020 AP01 Appointment of Mrs Valerie Hawker as a director on 13 August 2020
18 Aug 2020 AP01 Appointment of Mr Gavin Robert Coates as a director on 21 July 2020
24 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
05 Dec 2019 AA Full accounts made up to 23 March 2019
19 Nov 2019 TM01 Termination of appointment of Susan Ann Taylor as a director on 4 November 2019
26 Sep 2019 MR04 Satisfaction of charge 1 in full
26 Sep 2019 MR04 Satisfaction of charge 2 in full
30 Jul 2019 TM01 Termination of appointment of Mabel Russell as a director on 15 July 2019
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
27 Nov 2018 AA Full accounts made up to 24 March 2018
01 May 2018 AD01 Registered office address changed from Goleufan Goleufan 27 Chester Street St. Asaph Denbighshire LL17 0RE Wales to Goleufan 27 Chester Street St Asaph Denbighshire LL17 0RE on 1 May 2018
30 Apr 2018 CH01 Director's details changed for Mabel Russell on 17 April 2018
30 Apr 2018 CH01 Director's details changed for Mr Mark Ian Roberts on 17 April 2018