CARCOM JOINERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

14/05/2514 May 2025 Change of details for Mr Thomas Kevin Hickman as a person with significant control on 2025-04-01

View Document

14/05/2514 May 2025 Notification of Lewis Graham Rogers as a person with significant control on 2025-04-01

View Document

14/05/2514 May 2025 Appointment of Mr Lewis Graham Rogers as a director on 2025-04-01

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Registered office address changed from Unit 12 Rye Farm Business Park Ryefield Lane Wishaw Sutton Coldfield B76 9PY England to Unit 2a Mansditch Farm Catton Swadlincote Derbyshire DE12 8LW on 2025-01-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Registered office address changed from Unit 48 Bizspace Business Park Kings Road, Tyseley Birmingham B11 2AL England to Unit 12 Rye Farm Business Park Ryefield Lane Wishaw Sutton Coldfield B76 9PY on 2023-01-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 90 TYNDALE CRESCENT BIRMINGHAM B43 7NR UNITED KINGDOM

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1814 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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