- Company Overview for CARABOTT & DAVIS LTD (09350755)
- Filing history for CARABOTT & DAVIS LTD (09350755)
- People for CARABOTT & DAVIS LTD (09350755)
- More for CARABOTT & DAVIS LTD (09350755)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
11 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
14 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
08 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
07 Jan 2019 | CH01 | Director's details changed for Mrs Cassandra Carmel Pierson on 4 January 2019 | |
16 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
13 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jan 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 31 August 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
02 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
26 Jul 2016 | CH01 | Director's details changed for Ms Elizabeth Aileen Fox on 26 July 2016 | |
04 Jan 2016 | CH01 | Director's details changed for Ms Cassandra Carmel Carabott on 12 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
01 Oct 2015 | CH03 | Secretary's details changed for Mr Martin James Davis on 15 September 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Mr Martin James Davis on 15 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 17 Pyne Point Clevedon BS21 7RL United Kingdom to 19a All Saints Lane Clevedon North Somerset BS21 6AX on 30 September 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Ms Elizabeth Aileen Davis on 4 April 2015 |