Advanced company searchLink opens in new window

A.G. CARRICK LIMITED

Company number 02258628

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)
06 Jan 2021 AA Accounts for a small company made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
03 Jan 2019 AA Full accounts made up to 31 March 2018
11 Jun 2018 CH01 Director's details changed for Christine Prescott on 1 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Karl Dunkley on 10 June 2018
11 Feb 2018 TM02 Termination of appointment of James Furse as a secretary on 31 January 2018
11 Feb 2018 AP01 Appointment of Mr Michael Keith Jary as a director on 1 February 2018
11 Feb 2018 AP03 Appointment of Mrs Christine Prescott as a secretary on 1 February 2018
11 Feb 2018 TM01 Termination of appointment of James Furse as a director on 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 March 2017
19 Sep 2017 AP01 Appointment of Mr Michael David Fawcett as a director on 11 September 2017
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
19 Apr 2016 CH01 Director's details changed for Christine Prescott on 31 January 2015
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 499,902
01 Feb 2016 AD04 Register(s) moved to registered office address Clarence House London SW1A 1BA
02 Jan 2016 AA Full accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 499,902
06 Jan 2015 AA Full accounts made up to 31 March 2014
21 Oct 2014 AP01 Appointment of The Earl of Peter Rosslyn as a director on 20 October 2014
16 Sep 2014 TM01 Termination of appointment of Richard Edward George Pattle as a director on 11 September 2014
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 499,902