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)
15 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 8 August 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/2021
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 TM02 Termination of appointment of Jane Elizabeth Berg as a secretary on 1 October 2017
20 Sep 2018 TM01 Termination of appointment of Jane Elizabeth Berg as a director on 1 October 2017
24 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
24 Aug 2017 PSC01 Notification of Jane Elizabeth Dixon as a person with significant control on 6 April 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 52
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 52
09 Dec 2013 CH01 Director's details changed for Mr Scott David Dixon on 9 December 2013
09 Dec 2013 CH03 Secretary's details changed for Jane Elizabeth Berg on 7 August 2013
06 Dec 2013 CH01 Director's details changed for Ms Jane Elizabeth Dixon on 7 August 2013
18 Oct 2013 MR04 Satisfaction of charge 1 in full
16 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 52
10 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders