- Company Overview for CARRINGTON BLAKE LIMITED (04613826)
- Filing history for CARRINGTON BLAKE LIMITED (04613826)
- People for CARRINGTON BLAKE LIMITED (04613826)
- Charges for CARRINGTON BLAKE LIMITED (04613826)
- More for CARRINGTON BLAKE LIMITED (04613826)
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) |
---|---|---|---|
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AD01 | Registered office address changed from 68 King William Street London EC4N 7DZ to Moorfoot House 221 Marsh Wall London E14 9FJ on 1 June 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
30 Jan 2015 | AD01 | Registered office address changed from 30 Hengrave Road London SE23 3NW England to 68 King William Street London EC4N 7DZ on 30 January 2015 | |
31 Dec 2014 | AD01 | Registered office address changed from Limehouse Court 3-11 Dod Street London E14 7EQ to 30 Hengrave Road London SE23 3NW on 31 December 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
13 Nov 2012 | AD01 | Registered office address changed from New Loom House Back Church Lane London E1 1LU United Kingdom on 13 November 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
21 Oct 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Mar 2010 | AAMD | Amended accounts made up to 31 December 2006 | |
15 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mr Lawrence Samuel Akuetteh Adjei on 2 October 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Dec 2008 | 363a | Return made up to 10/12/08; full list of members |