- Company Overview for CARLESS & ADAMS LIMITED (11512972)
- Filing history for CARLESS & ADAMS LIMITED (11512972)
- People for CARLESS & ADAMS LIMITED (11512972)
- Charges for CARLESS & ADAMS LIMITED (11512972)
- More for CARLESS & ADAMS LIMITED (11512972)
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) |
---|---|---|---|
23 Apr 2024 | MA | Memorandum and Articles of Association | |
22 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2024 | AP01 | Appointment of Mr George Samuel Morris as a director on 8 April 2024 | |
30 Aug 2023 | PSC04 | Change of details for Mr Robert Joseph Magee as a person with significant control on 30 August 2023 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
13 Jun 2023 | PSC04 | Change of details for Mrs Melissa Louise Magee as a person with significant control on 12 June 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mrs Melissa Louise Magee on 12 June 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
12 Aug 2021 | PSC01 | Notification of Robert Joseph Magee as a person with significant control on 25 January 2020 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | MR01 | Registration of charge 115129720001, created on 27 April 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 6 Progress Business Centre Whittle Parkway Slough SL1 6DQ England to 6 Progress Business Centre Whittle Parkway Slough SL1 6DQ on 9 April 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 6 Progress Buinsess Centre Whittle Parkway Bath Road Slough Berkshire SL1 6DQ England to 6 Progress Business Centre Whittle Parkway Slough SL1 6DQ on 9 April 2019 | |
13 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-13
|