Advanced company searchLink opens in new window

CARLESS & ADAMS LIMITED

Company number 11512972

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)
23 Apr 2024 MA Memorandum and Articles of Association
22 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-13
  • GBP 100