- Company Overview for CARTER BROWN & CO LTD (07624617)
- Filing history for CARTER BROWN & CO LTD (07624617)
- People for CARTER BROWN & CO LTD (07624617)
- More for CARTER BROWN & CO LTD (07624617)
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) |
---|---|---|---|
02 Sep 2015 | AD01 | Registered office address changed from Derby House Chambers Derby House, Lytham Road Fulwood Preston PR2 8JE England to 28 the Crescent Salford Manchester M5 4PF on 2 September 2015 | |
29 May 2015 | TM01 | Termination of appointment of Janet Cushing as a director on 29 May 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from Garstang Business & Community Centre High Street Garstang Preston PR3 1EB to Derby House Chambers Derby House, Lytham Road Fulwood Preston PR2 8JE on 2 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Mohammed Yasir as a director on 25 July 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
12 Jan 2015 | TM01 | Termination of appointment of Mohammed Asif Malek as a director on 30 November 2014 | |
07 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
15 Apr 2014 | AP01 | Appointment of Mrs Janet Cushing as a director | |
26 Feb 2014 | AA | Accounts for a dormant company made up to 7 June 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from 28 Crescent Salford M5 4PF England on 25 February 2014 | |
20 Feb 2014 | CERTNM |
Company name changed carter brown & co LTD LTD\certificate issued on 20/02/14
|
|
07 Feb 2014 | CERTNM |
Company name changed elmat LTD\certificate issued on 07/02/14
|
|
06 Feb 2014 | AD01 | Registered office address changed from 60 Queen Street Great Harwood Blackburn BB6 7AL England on 6 February 2014 | |
06 Feb 2014 | TM01 | Termination of appointment of Mohammed Yasir as a director | |
06 Feb 2014 | AP01 | Appointment of Mr Mohammed Asif Malek as a director | |
22 Nov 2013 | AP01 | Appointment of Mr Mohammed Yasir as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Mohammed Malek as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Rosalyn Chowdhury as a director | |
22 Nov 2013 | AD01 | Registered office address changed from 28 Crescent Salford M5 4PF United Kingdom on 22 November 2013 | |
22 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
25 Nov 2011 | AP01 | Appointment of Mohammed Asif Malek as a director | |
25 Nov 2011 | AP01 | Appointment of Rosalyn Abdulah Chowdhury as a director |