Advanced company searchLink opens in new window

CARVELLO WOODSCUTT LIMITED

Company number 04266938

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)
16 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with updates
01 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jun 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
08 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
18 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 SH08 Change of share class name or designation
13 Oct 2022 PSC02 Notification of Richard James Weldon Limited as a person with significant control on 4 October 2022
13 Oct 2022 PSC07 Cessation of Scott David Dixon as a person with significant control on 4 October 2022
13 Oct 2022 PSC07 Cessation of Jane Elizabeth Dixon as a person with significant control on 4 October 2022
13 Oct 2022 PSC01 Notification of Scott David Dixon as a person with significant control on 19 January 2022
13 Oct 2022 CC04 Statement of company's objects
12 Oct 2022 AP01 Appointment of Mr Michael William Middleton as a director on 4 October 2022
12 Oct 2022 AP01 Appointment of Mr Adrian Trevor Halls as a director on 4 October 2022
12 Oct 2022 TM01 Termination of appointment of Marsha Berg as a director on 4 October 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 PSC04 Change of details for Mrs Jane Elizabeth Dixon as a person with significant control on 19 January 2022
28 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 19 January 2022
05 Apr 2022 AR01 Annual return made up to 8 August 2002 with full list of shareholders
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 August 2002
  • GBP 52
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2002
  • GBP 52
24 Jan 2022 PSC04 Change of details for Mrs Jane Elizabeth Dixon as a person with significant control on 19 January 2022
24 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/06/2022.
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates