Advanced company searchLink opens in new window

JOSEPH CARVER LIMITED

Company number 02985679

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)
09 Nov 2000 363s Return made up to 30/10/00; full list of members
27 Mar 2000 287 Registered office changed on 27/03/00 from: c/o carver PLC coppice side industrial estate brownhills walsall WS8 7ES
01 Mar 2000 AA Accounts for a dormant company made up to 31 July 1999
04 Nov 1999 363s Return made up to 30/10/99; full list of members
27 Sep 1999 CERTNM Company name changed imperial gas LIMITED\certificate issued on 27/09/99
24 Dec 1998 AA Accounts for a dormant company made up to 31 July 1998
06 Nov 1998 363s Return made up to 30/10/98; full list of members
13 Jan 1998 AA Accounts for a dormant company made up to 31 July 1997
06 Nov 1997 363s Return made up to 01/11/97; no change of members
27 Nov 1996 AA Accounts for a dormant company made up to 31 July 1996
07 Nov 1996 363s Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/96
24 Jun 1996 AA Accounts for a dormant company made up to 31 July 1995
24 Jun 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 Jun 1996 288 New secretary appointed
24 Jun 1996 288 Secretary resigned
24 Jun 1996 363s Return made up to 01/11/95; full list of members
14 Feb 1995 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
14 Feb 1995 224 Accounting reference date notified as 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/07
09 Feb 1995 CERTNM Company name changed ingleby (793) LIMITED\certificate issued on 10/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed ingleby (793) LIMITED\certificate issued on 10/02/95
08 Feb 1995 287 Registered office changed on 08/02/95 from: 55 colmore row birmingham B3 2AS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/02/95 from: 55 colmore row birmingham B3 2AS
08 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Feb 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
08 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Nov 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation