Advanced company searchLink opens in new window

CARVETI PARTNERSHIP LTD

Company number 07855704

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)
22 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
08 Jan 2017 AA Accounts for a small company made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
23 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
23 Nov 2016 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
03 Jun 2016 TM01 Termination of appointment of Ian James Tasker as a director on 17 December 2015
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
15 Oct 2015 AP01 Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015
12 Oct 2015 TM01 Termination of appointment of Mark Day as a director on 2 October 2015
12 Oct 2015 TM01 Termination of appointment of Michael James Chambers as a director on 2 October 2015
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
24 Nov 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Adam Hearnden
04 Jul 2014 AP01 Appointment of Adam Hearnden as a director on 12 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/11/2014
12 Jun 2014 TM01 Termination of appointment of Neil Grice as a director
12 Jun 2014 AP01 Appointment of Mr Michael James Chambers as a director
19 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
10 Oct 2013 AP01 Appointment of Mr Neil Keith Grice as a director
04 Sep 2013 AA Accounts for a small company made up to 31 March 2013
26 Jul 2013 TM01 Termination of appointment of Michael Bewick as a director