Advanced company searchLink opens in new window

CARTER VARLEY LIMITED

Company number 11211331

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
19 Feb 2024 AD01 Registered office address changed from Tanyards Ropes Lane Fernhurst Haslemere Surrey GU27 3JD England to 4 Essex Street Arlington Norwich NR2 2BL on 19 February 2024
19 Feb 2024 PSC05 Change of details for Michael Varley Limited as a person with significant control on 19 February 2024
19 Feb 2024 CH01 Director's details changed for Mr Michael Clive Varley on 19 February 2024
02 Feb 2024 CH01 Director's details changed for Mr Jeremy Peter Carter on 30 January 2024
02 Feb 2024 PSC01 Notification of Jeremy Peter Carter as a person with significant control on 21 September 2023
02 Feb 2024 CH01 Director's details changed for Mr Michael Clive Varley on 30 January 2024
02 Feb 2024 PSC07 Cessation of Jeremy Carter Consultancy Limited as a person with significant control on 21 September 2023
14 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
26 Jan 2022 PSC05 Change of details for Michael Varley Limited as a person with significant control on 26 January 2022
26 Jan 2022 PSC05 Change of details for Jeremy Carter Consultancy Limited as a person with significant control on 26 January 2022
26 Jan 2022 CH01 Director's details changed for Mr Michael Clive Varley on 26 January 2022
26 Jan 2022 CH01 Director's details changed for Mr Jeremy Peter Carter on 26 January 2022
12 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Apr 2019 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom to Tanyards Ropes Lane Fernhurst Haslemere Surrey GU27 3JD on 15 April 2019
13 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-19
  • GBP 2