- Company Overview for CARR'S LETTINGS LIMITED (06620982)
- Filing history for CARR'S LETTINGS LIMITED (06620982)
- People for CARR'S LETTINGS LIMITED (06620982)
- More for CARR'S LETTINGS LIMITED (06620982)
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) |
---|---|---|---|
13 Jul 2021 | PSC07 | Cessation of Jane Victoria Williams as a person with significant control on 1 July 2021 | |
13 Jul 2021 | PSC07 | Cessation of Clive Robert Mason as a person with significant control on 1 July 2021 | |
13 Jul 2021 | PSC02 | Notification of Trsl Limited as a person with significant control on 1 July 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
03 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
08 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
09 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
20 Feb 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
07 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from 12 Pierrefondes Avenue Farnborough Hampshire GU14 8NF on 22 August 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders |