Advanced company searchLink opens in new window

CARTER BROWN & CO LTD

Company number 07624617

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
07 Feb 2014 CERTNM Company name changed elmat LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
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