Advanced company searchLink opens in new window

ALEXANDER CARUS & SONS LIMITED

Company number 00091182

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)
25 Aug 2017 MR01 Registration of charge 000911820004, created on 21 August 2017
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
05 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 552,620
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 552,620
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 552,620
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 AD01 Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ on 19 September 2013
18 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 TM02 Termination of appointment of David Stubbins as a secretary
05 Jul 2012 TM01 Termination of appointment of Richard Steeves as a director
05 Jul 2012 TM01 Termination of appointment of Gavin Hill as a director
05 Jul 2012 TM01 Termination of appointment of Timothy Mason as a director
05 Jul 2012 AP03 Appointment of Deborah Hart as a secretary
05 Jul 2012 AP01 Appointment of Michael Hart as a director
05 Jul 2012 AD01 Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX on 5 July 2012
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 552,620
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2012 AP01 Appointment of Mr Timothy Charles Mason as a director
23 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
19 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011