A. CARLISLE LIMITED

Company Documents

DateDescription
06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
14, CROSS LANE
FAVERSHAM
KENT
ME13 8PN.

View Document

06/01/156 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026690130002

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026690130001

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR JOHN PATRICK MCCONVILLE

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA CARLISLE

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR DENNIS CHARLES PAY

View Document

02/12/142 December 2014 SECRETARY APPOINTED MS ALISON WARE

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN CARLISLE

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY JOAN CARLISLE

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/12/1320 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/12/1221 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/12/1119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/1015 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN CARLISLE / 06/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CARLISLE / 06/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOAN CARLISLE / 06/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOAN CARLISLE / 12/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN CARLISLE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RUTH CARLISLE / 06/10/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOAN CARLISLE

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 S320 APPROVE PURCHASE 15/04/02

View Document

09/04/029 April 2002 RE SECT 320 27/03/02

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/12/9418 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/01/947 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9223 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/922 June 1992 � NC 10000/1000000 13/05/92

View Document

02/06/922 June 1992 NC INC ALREADY ADJUSTED 13/05/92

View Document

19/03/9219 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/12/916 December 1991 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