- 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) |
---|---|---|---|
22 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Clive Mason on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Jane Williams on 6 October 2009 | |
19 Jun 2009 | 363a | Return made up to 16/06/09; full list of members | |
25 Jul 2008 | 88(2) | Ad 21/07/08\gbp si 1@1=1\gbp ic 1/2\ | |
25 Jul 2008 | 287 | Registered office changed on 25/07/2008 from 1 london road southampton hampshire SO15 2AE | |
25 Jul 2008 | 288b | Appointment terminated secretary emma foster | |
25 Jul 2008 | 288b | Appointment terminated director douglas cooper | |
25 Jul 2008 | 288a | Director appointed jane victoria williams | |
25 Jul 2008 | 288a | Director appointed clive mason | |
24 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
22 Jul 2008 | CERTNM | Company name changed paris 069 LIMITED\certificate issued on 22/07/08 | |
16 Jun 2008 | NEWINC | Incorporation |