- Company Overview for CARRECO LTD (06642917)
- Filing history for CARRECO LTD (06642917)
- People for CARRECO LTD (06642917)
- More for CARRECO LTD (06642917)
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) |
---|---|---|---|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Apr 2014 | TM01 | Termination of appointment of Margaret Burkinshaw-Swift as a director | |
30 Apr 2014 | AP01 | Appointment of Mr James Russell Swift as a director | |
07 Nov 2013 | AD01 | Registered office address changed from Unit 48 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA United Kingdom on 7 November 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | AD02 | Register inspection address has been changed | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Apr 2013 | TM02 | Termination of appointment of Keith Jones as a secretary | |
01 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
21 Jun 2012 | AD01 | Registered office address changed from C/O Minerva Accounting Solutions 46 Crossway Welwyn Garden City Hertfordshire AL8 7EE United Kingdom on 21 June 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 9 January 2012
|
|
12 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 12 December 2011
|
|
12 Dec 2011 | TM01 | Termination of appointment of Simon Michaels as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Simeon Alexander as a director | |
12 Dec 2011 | AD01 | Registered office address changed from the Stables Station Drive Kirby Muxloe Leicester LE9 2ET United Kingdom on 12 December 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Feb 2011 | AP01 | Appointment of Mrs Margaret Elizabeth Burkinshaw-Swift as a director | |
28 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
28 Feb 2011 | TM01 | Termination of appointment of James Swift as a director |