CARLAC LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Full accounts made up to 2024-09-30

View Document

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

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

21/06/2421 June 2024 Full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Registration of charge 009555110014, created on 2024-01-25

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

26/06/2326 June 2023 Full accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

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

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FIRTH / 31/12/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE FIRTH / 31/12/2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009555110012

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009555110010

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009555110011

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

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

View Document

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

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009555110010

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

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

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN WOOD / 01/11/2010

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WOOD / 01/11/2010

View Document

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

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WOOD / 01/01/2010

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

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

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

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: CARR HOUSE WATER LANE HALIFAX HX2 6TN

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/01/9311 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9311 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8731 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 ANNUAL RETURN MADE UP TO 22/01/87

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/03/8614 March 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8212 November 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

01/07/821 July 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/826 February 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

04/06/694 June 1969 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