- Company Overview for CARST & CO. LIMITED (03147287)
- Filing history for CARST & CO. LIMITED (03147287)
- People for CARST & CO. LIMITED (03147287)
- More for CARST & CO. LIMITED (03147287)
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) |
---|---|---|---|
01 Sep 2014 | TM01 | Termination of appointment of Stephen Charles Lewis as a director on 31 August 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
25 Feb 2013 | CH01 | Director's details changed for Stephen Charles Lewis on 1 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mrs Carolyn Jane Lewis on 1 February 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
22 Feb 2013 | CH03 | Secretary's details changed for Mrs Carolyn Jane Lewis on 1 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
23 Dec 2011 | AD01 | Registered office address changed from 38 Mordaunt Avenue Grimsby N E Lincolnshire DN33 3EH on 23 December 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
27 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Mrs Carolyn Jane Lewis on 1 October 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Stephen Charles Lewis on 1 October 2009 | |
27 Jan 2010 | CH03 | Secretary's details changed for Mrs Carolyn Jane Lewis on 1 October 2009 | |
12 Mar 2009 | 363a | Return made up to 17/01/09; full list of members | |
18 Feb 2009 | 363a | Return made up to 17/01/08; full list of members | |
18 Feb 2009 | 288c | Director and secretary's change of particulars / carolyn lewis / 17/01/2008 | |
12 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Mar 2007 | 363s |
Return made up to 17/01/07; full list of members
|
|
20 Nov 2006 | 287 | Registered office changed on 20/11/06 from: north brook hayton lane appleby scunthorpe north lincolnshire DN15 0AP | |
17 Mar 2006 | 363s | Return made up to 17/01/06; full list of members | |
23 Mar 2005 | 363s | Return made up to 17/01/05; full list of members | |
31 Jan 2004 | 363s | Return made up to 17/01/04; full list of members | |
31 Jan 2003 | 287 | Registered office changed on 31/01/03 from: 9 chapel court brigg north lincolnshire DN20 8JZ | |
27 Jan 2003 | 363s | Return made up to 17/01/03; full list of members |