- Company Overview for CARY UK LTD (02098007)
- Filing history for CARY UK LTD (02098007)
- People for CARY UK LTD (02098007)
- Charges for CARY UK LTD (02098007)
- More for CARY UK LTD (02098007)
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) |
---|---|---|---|
01 Aug 2019 | TM02 | Termination of appointment of Adrian Paul Miller as a secretary on 31 July 2019 | |
16 Apr 2019 | AA | Full accounts made up to 29 July 2018 | |
12 Apr 2019 | TM01 | Termination of appointment of Charles Tudor Pugh as a director on 17 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
06 Jul 2018 | TM01 | Termination of appointment of Humphrey Pieter Neef as a director on 29 April 2018 | |
26 Apr 2018 | AA | Full accounts made up to 30 July 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
02 May 2017 | AA | Full accounts made up to 31 July 2016 | |
13 Apr 2017 | CH01 | Director's details changed for Humphrey Pieter Neef on 12 February 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Edward Tudor Pugh on 12 February 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr David Tudor Pugh on 12 February 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Charles Tudor Pugh on 12 February 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Adrian Paul Miller on 12 February 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Longwood Road Brookhill Industrial Estate[ Pinxton Derbyshire. NG16 6NT. to Longwood Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on 11 April 2017 | |
11 Apr 2017 | CH03 | Secretary's details changed for Mr Adrian Paul Miller on 12 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
05 May 2016 | AA | Full accounts made up to 2 August 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
13 May 2015 | AA | Full accounts made up to 3 August 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
29 Apr 2014 | AA | Full accounts made up to 4 August 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | AD02 | Register inspection address has been changed from C/O Cooper Parry 3 Centro Place Pride Park Derby Derbys DE24 8RF United Kingdom | |
03 May 2013 | AA | Full accounts made up to 29 July 2012 | |
19 Feb 2013 | AUD | Auditor's resignation |