Advanced company searchLink opens in new window

CARMEL TRADING LIMITED

Company number 08913191

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)
21 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplifd so that any dirctor , transfer 10/08/2023
14 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of articles to allow the director to make decisions 02/08/2023
12 May 2023 SH19 Statement of capital on 12 May 2023
  • GBP 45,100
12 May 2023 SH20 Statement by Directors
12 May 2023 CAP-SS Solvency Statement dated 10/05/23
12 May 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
21 Apr 2021 RP04AP01 Second filing for the appointment of Andrea Jane Pettit as a director
20 Apr 2021 CH01 Director's details changed for Mrs Andrea Jane Pettit on 11 March 2021
20 Apr 2021 CH01 Director's details changed for Mr David Robert Lloyd Edwards on 11 March 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Aug 2020 PSC04 Change of details for Mr David Robert Lloyd Edwards as a person with significant control on 13 August 2020
19 Aug 2020 CH01 Director's details changed for Mrs Andrea Jane Pettit on 13 August 2020
19 Aug 2020 AD01 Registered office address changed from Suite 3.12 Grosvenor House Central Park Telford Shropshire TF2 9TW England to 93 Greenhill Evesham WR11 4NB on 19 August 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
30 Sep 2019 AP01 Appointment of Mrs Andrea Jane Pettit as a director on 24 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 21/04/21
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 PSC07 Cessation of Elizabeth Ann Edwards as a person with significant control on 6 November 2018
26 Feb 2019 TM01 Termination of appointment of Anne Edwards as a director on 6 November 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017