- Company Overview for CAROOLA ACCOUNTANCY LIMITED (06277058)
- Filing history for CAROOLA ACCOUNTANCY LIMITED (06277058)
- People for CAROOLA ACCOUNTANCY LIMITED (06277058)
- Charges for CAROOLA ACCOUNTANCY LIMITED (06277058)
- More for CAROOLA ACCOUNTANCY LIMITED (06277058)
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) |
---|---|---|---|
24 Jan 2020 | AP01 | Appointment of Iftikhar Ahmed as a director on 14 January 2020 | |
24 Sep 2019 | AUD | Auditor's resignation | |
29 Jul 2019 | TM01 | Termination of appointment of Derek Andrew Kelly as a director on 5 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Douglas John Crawford as a director on 8 July 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
24 May 2019 | AA | Full accounts made up to 31 October 2018 | |
24 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
12 Sep 2017 | TM01 | Termination of appointment of Simon John Curry as a director on 10 July 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
13 Feb 2017 | AA | Full accounts made up to 31 October 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Derek Andrew Kelly as a director on 22 December 2016 | |
04 Jan 2017 | MR04 | Satisfaction of charge 062770580002 in full | |
03 Jan 2017 | MR01 | Registration of charge 062770580003, created on 22 December 2016 | |
09 Aug 2016 | AUD | Auditor's resignation | |
17 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Feb 2016 | AA | Full accounts made up to 31 October 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
16 Mar 2015 | AA | Full accounts made up to 31 October 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Claire Louise Johnson as a director on 2 December 2014 | |
03 Oct 2014 | CERTNM |
Company name changed bowie LTD\certificate issued on 03/10/14
|
|
03 Oct 2014 | CONNOT | Change of name notice | |
03 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2014 | CC04 | Statement of company's objects |