Advanced company searchLink opens in new window

CARRS COURT LIMITED

Company number 03047546

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)
22 Oct 2015 TM01 Termination of appointment of Hazel Lewis as a director on 13 October 2015
23 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 47
13 Nov 2014 AP01 Appointment of Mr Peter Newman Metcalfe as a director on 17 October 2014
13 Nov 2014 TM01 Termination of appointment of Edith Marion Lundy as a director on 17 October 2014
13 Nov 2014 AA Full accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 47
04 Dec 2013 AP01 Appointment of Hazel Lewis as a director
19 Nov 2013 AP01 Appointment of Mr Thomas Johnson as a director
16 Oct 2013 AA Full accounts made up to 31 March 2013
30 Apr 2013 TM01 Termination of appointment of John De Coverley-Wilkins as a director
30 Apr 2013 TM01 Termination of appointment of Dorothy Lacey as a director
26 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
21 Feb 2013 AP01 Appointment of Mrs Irene Mary Ferns as a director
21 Feb 2013 AP01 Appointment of Mr David Michael Asher as a director
21 Feb 2013 TM01 Termination of appointment of Leslie Buttle as a director
12 Dec 2012 TM01 Termination of appointment of William Mcnally as a director
14 Nov 2012 AA Full accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
16 Mar 2012 AP01 Appointment of Mrs Dorothy Helen Lacey as a director
19 Jan 2012 AP01 Appointment of Mrs Edith Marion Lundy as a director
19 Jan 2012 TM01 Termination of appointment of Gwyn Williams as a director
19 Jan 2012 TM01 Termination of appointment of Mavis Howard as a director
18 Oct 2011 AA Full accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
18 Feb 2011 MISC Section 519