CARLISLE RETAIL SERVICES (LUTON) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Registration of charge 029803780011, created on 2023-07-06

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/03/2328 March 2023 Re-registration of Memorandum and Articles

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Re-registration from a public company to a private limited company

View Document

28/03/2328 March 2023 Certificate of re-registration from Public Limited Company to Private

View Document

29/11/2229 November 2022 Termination of appointment of Guy Robert Phillips as a director on 2022-11-21

View Document

29/11/2229 November 2022 Termination of appointment of Guy Robert Phillips as a secretary on 2022-11-21

View Document

29/11/2229 November 2022 Appointment of Rebecca Anne Chinn as a secretary on 2022-11-21

View Document

29/11/2229 November 2022 Appointment of Abigail Frances Lovat as a director on 2022-11-21

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Registration of charge 029803780010, created on 2022-04-21

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Michael Benjamin Shirt as a secretary on 2021-10-12

View Document

09/02/229 February 2022 Appointment of Guy Robert Phillips as a secretary on 2021-10-12

View Document

25/01/2225 January 2022 Termination of appointment of Michael Benjamin Shirt as a director on 2021-10-12

View Document

24/06/2124 June 2021 Appointment of Guy Robert Phillips as a director on 2021-05-27

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW EVANS / 08/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN SHIRT / 08/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN SHIRT / 08/04/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 800 THE BOULEVARD CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3BA

View Document

15/01/2015 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/01/2013 January 2020 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW EVANS / 29/03/2019

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED PAUL ANDREW EVANS

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MICHAEL BENJAMIN SHIRT

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA ROBERTSON

View Document

08/03/198 March 2019 SECRETARY APPOINTED MICHAEL BENJAMIN SHIRT

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA WATSON

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY REBECCA WATSON

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN MEE

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029803780009

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/09/151 September 2015 AUDITOR'S RESIGNATION

View Document

03/08/153 August 2015 SECTION 519

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DARREN MEE

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURCHALL

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROBERTSON / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JULIA ROBERTSON

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029803780009

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED RECRUIT RETAIL SERVICES PLC CERTIFICATE ISSUED ON 29/06/11

View Document

13/05/1113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MARKWELL

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM BUCKLAND HOUSE WATERSIDE DRIVE LANGLEY BUSINESS PARK SLOUGH BERKSHIRE SL3 6EZ

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PENNINGTON

View Document

09/10/089 October 2008 SECRETARY APPOINTED REBECCA JANE WATSON

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY COATES

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED REBECCA JANE WATSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED ANDREW BURCHALL

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DESMOND MARK CHRISTOPHER DOYLE

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/05/0820 May 2008 ALTER ARTICLES 29/04/2008

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: ST. FLORIAN HOUSE, MILTON ROAD WOKINGHAM BERKSHIRE RG40 1EN

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: ST FLORIAN HOUSE MILTON ROAD WOKINGHAM BERKSHIRE RG40 1DB

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 6 LUDGATE SQUARE LONDON EC4M 7AS

View Document

22/02/0122 February 2001 EXEMPTION FROM APPOINTING AUDITORS 12/02/01

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 19-21 CATHERINE PLACE LONDON SW1E 6DX

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: ALBANY PLACE HYDE WAY WELWYN GARDEN CITY HERTFORDSHIRE SL7 3BG

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

05/11/985 November 1998 AUDITOR'S RESIGNATION

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

13/01/9613 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: RECRUIT HOUSE 45-47 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AG

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/01/9519 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9519 January 1995 APPLICATION COMMENCE BUSINESS

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/959 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/01/95

View Document

09/01/959 January 1995 COMPANY NAME CHANGED OPTIONIMPACT PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 10/01/95

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/01/957 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company