WALTER CAREFOOT & SONS (CONSTRUCTION) LIMITED
Company number 00626146
- Company Overview for WALTER CAREFOOT & SONS (CONSTRUCTION) LIMITED (00626146)
- Filing history for WALTER CAREFOOT & SONS (CONSTRUCTION) LIMITED (00626146)
- People for WALTER CAREFOOT & SONS (CONSTRUCTION) LIMITED (00626146)
- Charges for WALTER CAREFOOT & SONS (CONSTRUCTION) LIMITED (00626146)
- Registers for WALTER CAREFOOT & SONS (CONSTRUCTION) LIMITED (00626146)
- More for WALTER CAREFOOT & SONS (CONSTRUCTION) LIMITED (00626146)
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) |
---|---|---|---|
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
11 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
02 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
02 Nov 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
22 Jul 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
02 Oct 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Colin William Clive Carefoot on 7 July 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Charles Douglas Carefoot on 7 July 2015 | |
05 Jun 2015 | MISC | Section 519 | |
22 May 2015 | TM01 | Termination of appointment of Stuart Walter Allan Carefoot as a director on 6 April 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
18 Sep 2014 | AA | Accounts made up to 31 March 2014 | |
13 Nov 2013 | AR01 | Annual return made up to 29 October 2013 with full list of shareholders | |
02 Oct 2013 | AA | Accounts made up to 31 March 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts made up to 31 March 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Mr Stuart Walter Allan Carefoot on 24 November 2011 | |
24 Nov 2011 | CH01 | Director's details changed for Colin William Clive Carefoot on 24 November 2011 | |
15 Sep 2011 | AA | Accounts made up to 31 March 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
15 Oct 2010 | TM02 | Termination of appointment of Garry Green as a secretary | |
23 Jul 2010 | AA | Accounts made up to 31 March 2010 |