CARLSSON MOTORS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

24/04/1524 April 2015 SECRETARY APPOINTED MR JAMES EDWARD BAGGOTT

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BAGGOTT

View Document

24/04/1524 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/04/1413 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/04/1314 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/04/11 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY BAGGOTT / 02/02/2012

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BAGGOTT / 01/06/2011

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BAGGOTT / 02/02/2012

View Document

19/04/1119 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/04/1025 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM, MILLYARD HOUSE, NANGREAVES, BURY, BL9 6SP

View Document

13/04/0913 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

22/06/0722 June 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: WARREN HOUSE, TINKLERS LANE,, COWLING BROW, CHORLEY PR6 0QG

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/07/921 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: UNIT 14, WITHNELL FOLD INDUSTRIAL ESTATE, WITHNELL FOLD, CHORLEY LANCASHIRE

View Document

04/07/914 July 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 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