Advanced company searchLink opens in new window

CARMICHAEL SITE SERVICES LIMITED

Company number 03335763

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)
30 Sep 2019 CH01 Director's details changed for Rodney Joseph Thomas Carmichael on 27 September 2019
30 Sep 2019 PSC04 Change of details for Mrs Collette Rose Carmichael as a person with significant control on 27 September 2019
22 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
03 Jan 2019 AA Full accounts made up to 5 April 2018
12 Jul 2018 TM01 Termination of appointment of Richard Thompson as a director on 14 June 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
07 Nov 2017 AA Full accounts made up to 5 April 2017
17 May 2017 AP01 Appointment of Mr Owen George Mendez as a director on 15 May 2017
17 May 2017 AP01 Appointment of Mr Richard Thompson as a director on 15 May 2017
27 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
09 Jan 2017 AA Full accounts made up to 5 April 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 29/12/2017
29 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
24 Nov 2015 AA Full accounts made up to 5 April 2015
17 Aug 2015 CH01 Director's details changed for Collette Rose Carmichael on 14 July 2015
14 Aug 2015 CH01 Director's details changed for Collette Rose Carmichael on 14 July 2015
14 Aug 2015 CH01 Director's details changed for Rodney Joseph Thomas Carmichael on 14 July 2015
14 Aug 2015 CH03 Secretary's details changed for Collette Rose Carmichael on 14 July 2015
14 Aug 2015 AD01 Registered office address changed from Starbank House 23 High Street Thame Oxfordshire OX9 2BZ England to 34 Upper High Street Thame Oxfordshire OX9 2DN on 14 August 2015
07 Aug 2015 AD01 Registered office address changed from 34 Upper High Street Thame Oxfordshire OX9 2DN to Starbank House 23 High Street Thame Oxfordshire OX9 2BZ on 7 August 2015
01 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
20 Nov 2014 AA Full accounts made up to 5 April 2014
03 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Jan 2014 AA Full accounts made up to 5 April 2013
24 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
14 Nov 2012 AA Full accounts made up to 5 April 2012