CARL F GROUPCO LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Full accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

06/06/246 June 2024 Appointment of Mr Alex Oliver Macintosh as a director on 2024-05-28

View Document

17/01/2417 January 2024 Full accounts made up to 2023-07-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

08/12/238 December 2023 Termination of appointment of John Crittenden as a director on 2023-12-08

View Document

09/02/239 February 2023 Full accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

21/02/2221 February 2022 Appointment of Mrs Patricia Mary Gahan as a director on 2022-02-21

View Document

01/02/221 February 2022 Director's details changed for Mr John Crittenden on 2022-02-01

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

15/12/2115 December 2021 Director's details changed for Mr John Martin King on 2021-12-15

View Document

30/11/2130 November 2021 Full accounts made up to 2021-07-31

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR OWEN BENJAMIN COOP

View Document

09/01/209 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY GHAN / 01/01/2020

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID WAKELEY

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WAKELEY

View Document

09/01/209 January 2020 SECRETARY APPOINTED MRS PATRICIA MARY GHAN

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR JOHN MARTIN KING

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRITTENDEN / 25/01/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID GAHAN / 24/02/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 1 LODGE CROFT LODGE ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HF

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS MAY

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCAN

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

15/07/1615 July 2016 AUDITOR'S RESIGNATION

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN BERRILL

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED PAUL ANTHONY SIMPSON

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FREDERICK BERRILL / 01/08/2014

View Document

21/01/1521 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/01/1424 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED NORMAN FREDERICK BERRILL

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM C/O FREDERICK COOPER LIMITED 1 LODGE CROFT LODGE ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HF

View Document

23/01/1223 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED DAVE HILL

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM DUNCAN / 01/02/2011

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED DAVID PEACEFULL WAKELEY

View Document

15/02/1115 February 2011 SECRETARY APPOINTED DAVID PEACEFULL WAKELEY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BAILEY

View Document

03/02/113 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1119 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NEIL BAILEY / 10/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL BAILEY / 10/01/2011

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

09/09/109 September 2010 ARTICLES OF ASSOCIATION

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM DUNCAN / 30/07/2010

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR JOHN CRITTENDEN

View Document

05/08/105 August 2010 ALTER ARTICLES 30/07/2010

View Document

05/08/105 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 200000

View Document

30/07/1030 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED GROUPCO LIMITED CERTIFICATE ISSUED ON 30/07/10

View Document

21/01/1021 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0729 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/10/063 October 2006 SECTION 394 STATEMENT ONLY

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O FREDERICK COOPER LIMITED GREAT BRIDGE STREET WEST BROMWICH WEST MIDLANDS B70 0DJ

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: THE COURTYARD WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA

View Document

31/07/0331 July 2003 COMPANY NAME CHANGED FREDERICK COOPER SECURITY AND AR CHITECTURAL HARDWARE LIMITED CERTIFICATE ISSUED ON 31/07/03

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/05/032 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/032 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 ARRANGEMNTS AND AGREEME 19/02/03

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: HILL END HOUSE, CHURCH LANE WHITTINGTON WORCESTER WR5 2RL

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

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

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 COMPANY NAME CHANGED INGLEBY (333) LIMITED CERTIFICATE ISSUED ON 12/09/88

View Document

07/09/887 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/08/8810 August 1988 REGISTERED OFFICE CHANGED ON 10/08/88 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8814 July 1988 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