CARLSON STRUCTURES LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 86 WEST ACRIDGE BARTON-UPON-HUMBER NORTH LINCOLNSHIRE DN18 5AN ENGLAND

View Document

11/02/1111 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LESLIE SHORT / 07/07/2010

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY CARLSON / 07/07/2010

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 105 GOLF LINKS ROAD COTTINGHAM HULL EAST YORKSHIRE HU6 8RD

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE SHORT / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS; AMEND

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM C/O. ROBSONS & CO. LTD. SIGMA HOUSE, BEVERLEY BUSINESS PARK,, OLDBECK ROAD BEVERLEY HU17 0JS

View Document

20/03/0820 March 2008 SECRETARY APPOINTED LINDSAY CARLSON

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MARTIN LESLIE SHORT

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 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