- Company Overview for ALEXANDER CARUS & SONS LIMITED (00091182)
- Filing history for ALEXANDER CARUS & SONS LIMITED (00091182)
- People for ALEXANDER CARUS & SONS LIMITED (00091182)
- Charges for ALEXANDER CARUS & SONS LIMITED (00091182)
- More for ALEXANDER CARUS & SONS LIMITED (00091182)
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
|
|
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
|
|
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
|
|
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
|
|
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
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 |