CARLAC GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewPurchase of own shares.

View Document

09/07/259 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

03/06/253 June 2025 Purchase of own shares.

View Document

22/05/2522 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Resolutions

View Document

20/03/2520 March 2025 Termination of appointment of Melanie Firth as a director on 2025-03-20

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

21/06/2421 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Cancellation of shares. Statement of capital on 2023-12-13

View Document

10/01/2410 January 2024 Purchase of own shares.

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR MARK ROBERT LONG

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

12/05/1612 May 2016 ARTICLES OF ASSOCIATION

View Document

12/05/1612 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/05/165 May 2016 ADOPT ARTICLES 05/04/2016

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051707310002

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051707310001

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

18/11/1318 November 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 513500

View Document

17/09/1317 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1317 September 2013 ADOPT ARTICLES 02/09/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE FIRTH / 04/07/2013

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WOOD

View Document

04/07/134 July 2013 SECRETARY APPOINTED MR MARK ROBERT LONG

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051707310001

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN WOOD / 26/10/2010

View Document

16/08/1116 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 755

View Document

10/06/1010 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1020 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR GILES CHURCH

View Document

01/09/091 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 72 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NW

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 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